Search icon

THE LAST HARVEST INTERNATIONAL EVANGELICAL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE LAST HARVEST INTERNATIONAL EVANGELICAL MINISTRY, 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: 30 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 1998 (27 years ago)
Document Number: N95000005652
FEI/EIN Number 650622579

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

Address: 12425 SW 224 STREET, MIAMI, FL, 33170, US
Mail Address: 12425 SW 224 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Moises President 2334 SE 23rd Rd, Homestead, FL, 33035
RIVERA RUTH L Vice President 2334 SE 23 RD, HOMESTEAD, FL, 33035
Landa Ruth Director 440 Avila Place, Howey-In-The-Hills, FL, 34737
Rivera Ruth L Agent 2334 SE 23rd Rd, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041748 CENTRO CRISTIANO INT. LA ULTIMA COSECHA ACTIVE 2020-04-15 2025-12-31 - 12425 SW 224 STREET, MIAMI, FL, 33170
G13000019958 CENTRO CRISTIANO INTERNACIONAL LA ULTIMA COSECHA EXPIRED 2013-02-26 2018-12-31 - PO BOX 343422, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Rivera, Ruth Liliana -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2334 SE 23rd Rd, Homestead, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 12425 SW 224 STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2008-05-01 12425 SW 224 STREET, MIAMI, FL 33170 -
AMENDMENT 1998-06-04 - -
AMENDMENT 1997-04-30 - -
AMENDMENT 1997-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000392885 TERMINATED 1000000597819 MIAMI-DADE 2014-03-21 2024-03-28 $ 1,812.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945107300 2020-05-01 0455 PPP 12425 SW 224 Street, Miami, FL, 33170
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20132
Loan Approval Amount (current) 20132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20274.3
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State