Search icon

NORTH HIALEAH BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH HIALEAH BAPTIST 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: 22 Jun 1994 (31 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: N94000003066
FEI/EIN Number 590774197

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

Address: 5800 PALM AVE, HIALEAH, FL, 33012
Mail Address: 5800 PALM AVE, HIALEAH, FL, 33012
ZIP code: 33012
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DANIEL Director 5855 W. 2ND AVE., HIALEAH, FL, 33012
WEEKS LARRY Director 740 SW 61 AVE, PLANTATION, FL, 33317
VITALE MARIA E Director 155 East 61st St., HIALEAH, FL, 330131024
RAMOS DANIEL Agent 5800 PALM AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061303 NORTH HIALEAH CHRISTIAN SCHOOL ACTIVE 2023-05-16 2028-12-31 - 5800 PALM AVE., HIALEAH, FL, 33012
G21000003193 NORTH HIALEAH BAPTIST DAYCARE ACTIVE 2021-01-07 2026-12-31 - 5800 PALM AVE, HIALEAH, FL, 33012
G15000031501 NORTH HIALEAH CHRISTIAN SCHOOL EXPIRED 2015-03-16 2020-12-31 - 5800 PALM AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2013-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 5800 PALM AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2010-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-20 - -
REGISTERED AGENT NAME CHANGED 1996-09-20 RAMOS, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
94110.00
Total Face Value Of Loan:
94110.00

Tax Exempt

Employer Identification Number (EIN) :
59-0774197
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

Jobs Reported:
27
Initial Approval Amount:
$94,110
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,466.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,110

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State