Search icon

KENDALL UNITED METHODIST CHURCH CORPORATION - Florida Company Profile

Company Details

Entity Name: KENDALL UNITED METHODIST CHURCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1992 (33 years ago)
Document Number: N49480
FEI/EIN Number 590909326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7600 S.W. 104 STREET, MIAMI, FL, 33156, US
Mail Address: 7600 S.W. 104 STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Page Annabel Asst 7600 SW 104th Street, Miami, FL, 33156
Velasco Ruben Past 7600 S.W. 104 STREET, MIAMI, FL, 33156
Heermance Kirsten Officer 7600 S.W. 104 STREET, MIAMI, FL, 33156
Fasco Robert Officer 7600 S.W. 104 STREET, MIAMI, FL, 33156
Page Annabel Agent 7600 SW 104 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021554 KUMC ACTIVE 2017-02-28 2027-12-31 - 7600 S.W. 104 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-22 Page, Annabel -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 7600 S.W. 104 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-05-02 7600 S.W. 104 STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 7600 SW 104 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424507708 2020-05-01 0455 PPP 7600 Sw 104th St, Miami, FL, 33156
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159036
Loan Approval Amount (current) 159036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 48
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160629.19
Forgiveness Paid Date 2021-05-05
9489848306 2021-01-30 0455 PPS 7600 SW 104th St, Pinecrest, FL, 33156-3144
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137397
Loan Approval Amount (current) 137397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-3144
Project Congressional District FL-27
Number of Employees 43
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138287.18
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State