Search icon

CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, 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 Sep 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: 706189
FEI/EIN Number 592481513

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

Address: 2500 NW 36th St, MIAMI, FL, 33142, US
Mail Address: 2500 NW 36th St, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS WALTER Director 2560 SW 27TH AVE PH3, MIAMI, FL, 33133
RODRIGUEZ JORGE Secretary 423 NE 23RD ST #802, MIAMI, FL, 33137
RODRIGUEZ JORGE Treasurer 423 NE 23RD ST #802, MIAMI, FL, 33137
ELSA RUBIDO Deac 631 NW 177 ST, MIAMI, FL, 33169
Aguirre Jose L Deac 3701 NW 23 ct, Miami, FL, 33142
Baquedano Claudia V Deac 1739 NW 85TH ST, Miami, FL, 33147
Lanza Jose Deac 1739 NW 85TH ST, Miami, FL, 33147
ARIAS WALTER Agent 2560 SW 27TH AVE, MIAMI, FL, 33133
ARIAS WALTER President 2560 SW 27TH AVE PH3, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 2500 NW 36th St, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2500 NW 36th St, MIAMI, FL 33142 -
AMENDMENT 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2560 SW 27TH AVE, PH 3, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-03-14 ARIAS, WALTER -
AMENDMENT 2014-10-27 - -
AMENDMENT AND NAME CHANGE 2005-04-11 CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC. -
AMENDMENT 2003-08-15 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
R & F DEVELOPERS, LLC VS CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC. 3D2016-1320 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18728

Parties

Name R & F DEVELOPERS, LLC
Role Appellant
Status Active
Representations Victor K. Rones
Name CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Role Appellee
Status Active
Representations ANDREW PAUL KAWEL, THOMAS W. WILLIS, JR.
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL VOLUME AND 1CD NO ( ELECTRONIC ) LOCATED IN VAULT.
Docket Date 2018-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ Return 1Supplemental Record and 1 CD.
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for taxation of attorney fees and appellee's motion for appellate attorney fees, it is ordered that said motions are hereby denied.
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellee's notice of voluntary dismissal of cross-appeal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Cross-Appeal.
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-09-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s motion to supplement/amend reply brief is granted as stated in the motion.
Docket Date 2017-09-14
Type Response
Subtype Reply
Description REPLY ~ to response regarding motion for attorney's fees
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement/amend reply brief in accordance witht he three served ae motion for aa sanctions
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-09-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2017-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-08-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and answer brief to cross-appeal
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 8/25/17
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file an enlarged brief is granted, and the enlarged answer brief/cross-initial brief file on July 5, 2017 is accepted by the Court.
Docket Date 2017-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-initial brief
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-07-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd supplement record
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ REGARDING LODGING OF COMPACT DISC AND SUPPLEMENTAL RECORD
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to lodge compact disc admitted into evidence at trial and to supplement record on appeal with same is granted. The clerk of the trial court is ordered to lodge the physical compact disc and create and file a supplemental volume of record of the contents of the compact disc.
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to lodge the CD admitted into evidence at trial and supplement the record.
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to lodge compact disc admitted into evidence at trial and to supplement the record
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Mediation Report and notice of lack of agreement
Docket Date 2017-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to refer the parties to appellate mediation is granted under the terms described in the motion. Appellee is granted thirty (30) days from the date of this order to file and serve the answer brief.
Docket Date 2017-01-31
Type Notice
Subtype Notice
Description Notice ~ regarding aa mediation
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to refer to mediation or eot to serve answer brief
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to refer case to aa mediation or extend time to serve answer brief
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-45 days to 1/13/17
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-45 days to 11/29/16
Docket Date 2016-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2016-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CENTRO INTERNACIONAL SION ASAMBLEAS DE DIOS, INC.
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/29/16
Docket Date 2016-07-05
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Centro Internacional Sion Asambleas de Dios, Inc. shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of R & F DEVELOPERS, LLC
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
Amendment 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State