Search icon

IGLESIA BAUTISTA SILVER PALM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA BAUTISTA SILVER PALM, 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: 21 Oct 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: N96000005424
FEI/EIN Number 650719746

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

Address: 13155 S.W. 232 STREET, MIAMI, FL, 33170, US
Mail Address: 13155 S.W. 232 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ OTONIEL M President 13155 SW 132ND PL, MIAMI, FL, 33170
Torres Danny S Treasurer 7820 SW 33 TERRACE, Miami, FL, 33155
Hernandez Ileana Secretary 11545 SW 170 Street, Miami, FL, 33157
Torres Ismael Vice President 11427 SW 243 Ter, Homestead, FL, 33032
Torres Danny S Agent 13155 S.W. 232 STREET, GOULDS, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081354 IGLESIA BAUTISTA MANANTIAL DE VIDA ACTIVE 2015-08-05 2025-12-31 - 13155 SW 232ND PL, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-12 Torres, Danny Santiago -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 13155 S.W. 232 STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2019-10-04 13155 S.W. 232 STREET, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 13155 S.W. 232 STREET, GOULDS, FL 33170 -
CANCEL ADM DISS/REV 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10218.00
Total Face Value Of Loan:
10218.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,218
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,314.3
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $10,218

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State