Search icon

LIFE CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE CHURCH OF SOUTH FLORIDA, 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: 28 Sep 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2008 (17 years ago)
Document Number: N51085
FEI/EIN Number 596015289

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

Address: 12420 SW 117 COURT, MIAMI, FL, 33186
Mail Address: 11615 SW 100 Terr, MIAMI, FL, 33176, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORAL DAVID F President 12420 SW 117 CT, MIAMI, FL, 33186
MAYORAL MIRIAM Vice President 12420 SW 117 CT, MIAMI, FL, 33186
Mayoral Kristen M Secretary 12420 SW 117 COURT, MIAMI, FL, 33186
MAYORAL DAVID F Agent 11615 SW 100 Terrace, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085737 LIFECHURCHMIAMI EXPIRED 2011-08-29 2016-12-31 - 12420 SW 117 COURT, MIAMI, FL, 33186
G08263700006 LIFE CHURCH EXPIRED 2008-09-19 2013-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 11615 SW 100 Terrace, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 12420 SW 117 COURT, MIAMI, FL 33186 -
AMENDMENT AND NAME CHANGE 2008-09-19 LIFE CHURCH OF SOUTH FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2002-04-26 MAYORAL, DAVID FREV -

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20100.00
Total Face Value Of Loan:
21708.00

Tax Exempt

Employer Identification Number (EIN) :
59-6015289
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.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
21708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21913.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State