Search icon

ERIC L. HARRIS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ERIC L. HARRIS MINISTRIES, 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: 05 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: N95000001596
FEI/EIN Number 650578340

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

Address: 2054 NORTHEAST 155TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 712 NE 204 LANE, MIAMI, FL, 33179
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ERIC L President 712 NE 204 LANE, MIAMI, FL, 33179
HARRIS ERIC L Director 712 NE 204 LANE, MIAMI, FL, 33179
HARRIS LEANNEL N Vice President 712 NE 204 LANE, MIAMI, FL, 33179
HARRIS LEANNEL N Director 712 NE 204 LANE, MIAMI, FL, 33179
Harris Leannel N Agent 712 NE 204 LANE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033479 NEW BEGINNINGS PRAISE & WORSHIP CENTER EXPIRED 2019-03-12 2024-12-31 - 712 NE 204 LANE, MIAMI, FL, 33179
G13000011028 NEW BEGINNINGS PRAISE AND WORSHIP CENTER EXPIRED 2013-01-31 2018-12-31 - 712 NE 204 LANE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 Harris, Leannel N -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2011-08-22 ERIC L. HARRIS MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-04-16
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-05
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State