Search icon

LIFE CHURCH OF SOUTH FLORIDA, INC.

Company Details

Entity Name: LIFE CHURCH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Sep 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2008 (16 years ago)
Document Number: N51085
FEI/EIN Number 59-6015289
Mail Address: 11615 SW 100 Terr, MIAMI, FL 33176
Address: 12420 SW 117 COURT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL, DAVID FREV Agent 11615 SW 100 Terrace, MIAMI, FL 33176

President

Name Role Address
MAYORAL, DAVID F President 12420 SW 117 CT, MIAMI, FL 33186

Vice President

Name Role Address
MAYORAL, MIRIAM Vice President 12420 SW 117 CT, MIAMI, FL 33186

Secretary

Name Role Address
Mayoral, Kristen M Secretary 12420 SW 117 COURT, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085737 LIFECHURCHMIAMI EXPIRED 2011-08-29 2016-12-31 No data 12420 SW 117 COURT, MIAMI, FL, 33186
G08263700006 LIFE CHURCH EXPIRED 2008-09-19 2013-12-31 No data 13462 SW 131 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 12420 SW 117 COURT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 11615 SW 100 Terrace, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 12420 SW 117 COURT, MIAMI, FL 33186 No data
AMENDMENT AND NAME CHANGE 2008-09-19 LIFE CHURCH OF SOUTH FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-26 MAYORAL, DAVID FREV No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6015289 Association Unconditional Exemption 12420 SW 117TH CT, MIAMI, FL, 33186-5210 1969-08
In Care of Name -
Group Exemption Number 2024
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706497404 2020-05-11 0455 PPP 12420 SW 117 CT, MIAMI, FL, 33186-5210
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 21708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-5210
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21913.02
Forgiveness Paid Date 2021-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State