Search icon

THE NEHEMIAH PROJECT OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: THE NEHEMIAH PROJECT OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1992 (32 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: N92000000459
FEI/EIN Number 650389868

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

Address: 30695 SW 162ND AVE, HOMESTEAD, FL, 33033
Mail Address: 30695 SW 162ND AVE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ EMILIO President 416 BIANCA AVE, CORAL GABLES, FL, 33146
FERNANDEZ EMILIO Director 416 BIANCA AVE, CORAL GABLES, FL, 33146
AZAN LUIS Manager 2701 SEQUOVIA ST, CORAL GABLES, FL
GOERTZ CHARLES Treasurer 30695 SW 162 AVENUE, HOMESTEAD, FL, 33033
GOERTZ CHARLES Vice President 30695 SW 162 AVENUE, HOMESTEAD, FL, 33033
ALFAU-REYES MARIA Secretary 888 NE 30TH ST., MIAMI, FL, 33137
ALFAU-REYES MARIA Director 888 NE 30TH ST., MIAMI, FL, 33137
GOERTZ CHARLES Agent 30695 SW 162 AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-25 - -
REGISTERED AGENT NAME CHANGED 2004-05-21 GOERTZ, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 30695 SW 162 AVENUE, HOMESTEAD, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541255 LAPSED 1000000224254 DADE 2011-07-12 2021-08-24 $ 947.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2007-04-25
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State