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
G25000042328 NEW BEGINNINGS PRAISE AND WORSHIP ACTIVE 2025-03-26 2030-12-31 - 712 NE 204 LANE, MIAMI, FL, 33179
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 Apr 2025

Sources: Florida Department of State