Entity Name: | TRIUMPHING JESUS CHRIST FAITH HOLINESS CHURCH, 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: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N94000002990 |
FEI/EIN Number |
650556153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7808 NW 17 Avenue, Miami, FL, 33147, US |
Mail Address: | PO BOX 470385, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE RUBY | Director | 2350 NW 208TH ST, OPA LOCKA, FL, 33056 |
WHITE RUBY | President | 2350 NW 208TH ST, OPA LOCKA, FL, 33056 |
GOOD VALENCIA | Director | 113 CAMILLE DRIVE, GRETNA, FL, 32332 |
GOOD VALENCIA | Vice President | 113 CAMILLE DRIVE, GRETNA, FL, 32332 |
MOORE BILLIE | Director | 545 NW 45TH STREET, MIAMI, FL, 33147 |
MOORE BILLIE | Secretary | 545 NW 45TH STREET, MIAMI, FL, 33147 |
WHITE RUBY | Agent | 2350 NW 208TH ST, OPA LOCKA, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 7808 NW 17 Avenue, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-23 | WHITE, RUBY | - |
REINSTATEMENT | 2015-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-19 | 7808 NW 17 Avenue, Miami, FL 33147 | - |
AMENDMENT | 1998-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-22 |
REINSTATEMENT | 2015-12-23 |
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-08-21 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State