Entity Name: | SOUTHWEST CHURCH OF CHRIST OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1997 (28 years ago) |
Date of dissolution: | 20 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | N97000005863 |
FEI/EIN Number |
591026318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9010 SW 186TH TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 9010 SW 186TH TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DAVID A | President | 9010 SW 186 TERRACE, MIAMI, FL, 33157 |
SCOTT DAVID A | Director | 9010 SW 186 TERRACE, MIAMI, FL, 33157 |
CURRY HAROLD | Treasurer | 10023 FLORIDA BOYS RANCH ROAD, CLERMONT, FL, 34711 |
CURRY HAROLD | Director | 10023 FLORIDA BOYS RANCH ROAD, CLERMONT, FL, 34711 |
Klinger Clair KJr. | Director | 12149 Mattioda Road, Groveland, FL, 34736 |
Hudson Sherrill W | Director | 745 San Esteban Avenue, Coral Gables, FL, 33146 |
SCOTT DAVID A | Agent | 9010 SW 186 TERRACE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 9010 SW 186 TERRACE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-07 | 9010 SW 186TH TERRACE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2005-03-07 | 9010 SW 186TH TERRACE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-07 | SCOTT, DAVID A | - |
REINSTATEMENT | 2005-03-07 | - | - |
AMENDMENT | 2005-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-20 |
ANNUAL REPORT | 2018-03-06 |
Off/Dir Resignation | 2018-02-23 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-05-21 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State