Search icon

MIEZ-MINISTERIOS EBENEZER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIEZ-MINISTERIOS EBENEZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 1999 (26 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 21 Nov 2018 (7 years ago)
Document Number: N99000004999
FEI/EIN Number 650948029
Address: 2863 SW 69 COURT, MIAMI, FL, 33155, US
Mail Address: 2863 SW 69 COURT, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GERARDO A Director 7721 SW 19 ST., MIAMI, FL, 33155
DIAZ GERARDO A Chairman 7721 SW 19 ST., MIAMI, FL, 33155
JOVANKA DIAZ Secretary 7721 SW 19 ST, MIAMI, FL, 33155
JOVANKA DIAZ Director 7721 SW 19 ST, MIAMI, FL, 33155
AGUILAR ANA G Vice President 7409 SW 152 AV, MIAMI, FL, 33193
DIAZ GERARDO A President 7721 SW 19 ST., MIAMI, FL, 33155
AGUILAR ANA G Director 7409 SW 152 AV, MIAMI, FL, 33193
PERDOMO WILMER O Treasurer 7409 SW 152 AV APT 105, MIAMI, FL, 33193
Obando Maria S Titl 13380 SW 5 St, Davie, FL, 33325
MONTEALEGRE ISRAEL DR Agent 2861 SW 69 COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101439 MIEZ EBENEZER MIAMI ACTIVE 2024-08-26 2029-12-31 - 7721 SW 19 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 2863 SW 69 COURT, MIAMI, FL 33155 -
RESTATED ARTICLES 2018-11-21 - -
CHANGE OF MAILING ADDRESS 2018-11-21 2863 SW 69 COURT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2861 SW 69 COURT, MIAMI, FL 33155 -
AMENDED AND RESTATEDARTICLES 2016-03-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 MONTEALEGRE, ISRAEL, DR -
NAME CHANGE AMENDMENT 2007-01-29 MIEZ-MINISTERIOS EBENEZER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
Restated Articles 2018-11-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
Amended and Restated Articles 2016-03-04

USAspending Awards / Financial Assistance

Date:
2022-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-06
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:
20409.00
Total Face Value Of Loan:
20409.00
Date:
2020-06-16
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:
-17088.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0948029
In Care Of Name:
% GERARDO DIAZ DIRECTOR
Classification:
Religious Organization
Ruling Date:
2000-08
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,409
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,409
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,644.4
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,404
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State