Search icon

MIRAMAR KINGDOM COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR KINGDOM COMMUNITY CENTER, 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: 12 Oct 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: N95000004843
FEI/EIN Number 650624528

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

Address: 1900 S.W. 70TH AVE, MIRAMAR, FL, 33023, US
Mail Address: 1900 S.W. 70TH AVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMNATH ANGELA Vice President 15221 SW 46TH COURT, MIRAMAR, FL, 33027
GAMBLE LENORA Secretary 9410 Live Oak Place, Davie, FL, 33324
GAMBLE LENORA Treasurer 9410 Live Oak Place, Davie, FL, 33324
WALLACE TONY P Director 2350 North University Drive, Pembroke Pines, FL, 33084
GAMBLE LENORA Agent 9410 Live Oak Place, Davie, FL, 33324
RAMNATH RAJENDRANATH P President 15221 SW 46TH COURT, MIRAMAR, FL, 33027
REGISTRE MIRLANDA Director 1219 NE 145TH ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087443 MIRAMAR KINGDOM COMMUNITY CENTER EXPIRED 2012-09-06 2017-12-31 - 1900 S.W. 70TH AVE., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 9410 Live Oak Place, 303, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-05-11 GAMBLE, LENORA -
AMENDMENT 2014-03-17 - -
CHANGE OF MAILING ADDRESS 2014-02-19 1900 S.W. 70TH AVE, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 1900 S.W. 70TH AVE, MIRAMAR, FL 33023 -
AMENDMENT AND NAME CHANGE 2013-01-11 MIRAMAR KINGDOM COMMUNITY CENTER, INC. -
AMENDMENT 2010-09-30 - -
AMENDMENT AND NAME CHANGE 2010-04-12 MIRAMAR CHRISTIAN CENTER INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125497406 2020-05-08 0455 PPP 1900 SW 70TH AVE, PEMBROKE PINES, FL, 33023-2700
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10791
Loan Approval Amount (current) 10791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33023-2700
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10870.53
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State