Search icon

BETHEL'S GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL'S GROUP HOME, 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: N95000004557
FEI/EIN Number 650608303

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

Address: 11230 SW 138TH TERR, MIAMI, FL, 33176, US
Mail Address: 11230 SW 138TH TERR, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ERIC JR Vice President 11230 SW 138 TERR, MIAMI, FL, 33176
THOMAS ERIC JR Treasurer 11230 SW 138 TERR, MIAMI, FL, 33176
THOMAS ERIC JR Director 11230 SW 138 TERR, MIAMI, FL, 33176
THOMAS SANDRA President 11230 SW 138TH TERR, MIAMI, FL, 33176
THOMAS SANDRA Director 11230 SW 138TH TERR, MIAMI, FL, 33176
THOMAS ISIAH Secretary 11230 SW 138TH TERR, MIAMI, FL, 33176
THOMAS ISIAH Director 11230 SW 138TH TERR, MIAMI, FL, 33176
A BERNARD FINANCIAL SERVICES Agent 9032 SW 152ND STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-17 - -
AMENDMENT 2018-01-08 - -
CHANGE OF MAILING ADDRESS 2011-01-12 11230 SW 138TH TERR, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-05-06 A BERNARD FINANCIAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 9032 SW 152ND STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 11230 SW 138TH TERR, MIAMI, FL 33176 -
AMENDMENT 1996-11-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
Amendment 2018-01-08
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State