Search icon

MIAMI SHORES COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES COMMUNITY CHURCH, INC.
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: 24 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: N49539
FEI/EIN Number 590657328

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

Address: 9823 NE 4TH AVE., MIAMI SHORES, FL, 33138, US
Mail Address: 9823 NE 4TH AVE., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Gaspar Vice President 11209 NE 8 CT., Biscayne Park, FL, 33161
Svedberg-Synder Jennifer Secretary 5401 Collins Ave, Miami Beach, FL, 33140
Nagy David Treasurer 2731 Adams Street, Hollywood, FL, 33020
Martin Kathleen M Agent 390 NE 101 St, Miami Shores, FL, 33138
Martin Kathleen President 390 NE 101 St, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Martin, Kathleen M -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 390 NE 101 St, Miami Shores, FL 33138 -
AMENDMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 9823 NE 4TH AVE., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2009-03-18 9823 NE 4TH AVE., MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
Amendment 2018-10-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116232.00
Total Face Value Of Loan:
116232.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116232.00
Total Face Value Of Loan:
116232.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116232
Current Approval Amount:
116232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116773.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116232
Current Approval Amount:
116232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117241.47

Date of last update: 01 Jun 2025

Sources: Florida Department of State