Search icon

CORNERSTONE HAITIAN BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE HAITIAN BAPTIST CHURCH, 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: 03 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: N96000006115
FEI/EIN Number 650740762

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

Address: 11629 NW 7TH AVE, MIAMI, FL, 33168, US
Mail Address: 875 NW 168 DRIVE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUFORT GUILLAUME ASSI 21320 NW 14TH AVE, MIAMI, FL, 33179
ERMITHE FLEURJUSTE Secretary 875 NW 168 DRIVE, MIAMI GARDENS, FL, 33169
MARTIN GUY Treasurer 825 NW 170 TERRACE, MIAMI GARDENS, FL, 33169
ESNEL FLEURJUSTE Agent 875 NW 168 DRIVE, MIAMI GARDENS, FL, 33169
FLEURJUSTE ESNEL President 875 NW 168 DRIVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-02 11629 NW 7TH AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 11629 NW 7TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 875 NW 168 DRIVE, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2018-03-08 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 ESNEL, FLEURJUSTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000199403 ACTIVE 1000000133464 DADE 2009-08-11 2030-02-16 $ 2,165.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-09-01
REINSTATEMENT 2018-03-08
REINSTATEMENT 2011-09-10
REINSTATEMENT 2009-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097767807 2020-06-05 0455 PPP 11629 Northwest 7th Avenue, Miami, FL, 33168-2507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111715
Loan Approval Amount (current) 111715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33168-2507
Project Congressional District FL-24
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113263.71
Forgiveness Paid Date 2021-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State