Search icon

IGLESIA BAUTISTA "MCCALL", INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA "MCCALL", 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: 23 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: N96000000989
FEI/EIN Number 65-0669427

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

Address: 18880 S.W. 114TH AVENUE, MIAMI, FL, 33157
Mail Address: 18880 S.W. 114TH AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS HUBERT Rev. Director 19100 SW 114TH AVE, MIAMI, FL, 33157
TORRES MARIO Director 20100 S.W. 113TH PLACE, MIAMI, FL, 33189
LOIDA SANTIAGO Director 7850 SW 196TH TERRACE, MIAMI, FL, 33189
VALDES HAROLD Rev. Director 19822 SW 123 PLACE, MIAMI, FL, 33177
FERNANDEZ DAVID FJr. Treasurer 17900 SW 92ND AVE, PALMETTO BAY, FL, 33157
Fernandez David FJr. Agent 17900 SW 92 AVE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138601 MCCALL - MISIONES INTERNACIONALES ACTIVE 2022-11-07 2027-12-31 - 18880 SW 114 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 Fernandez, David F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 17900 SW 92 AVE, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947007300 2020-04-30 0455 PPP 18880 SW 114 Ave, Miami, FL, 33157
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8172.9
Forgiveness Paid Date 2021-03-25
8333548407 2021-02-13 0455 PPS 18880 Southwest 114th Avenue, Miami, FL, 33157
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9862
Loan Approval Amount (current) 9862
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9897.94
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State