Search icon

MIAMI LATIN CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LATIN CHURCH OF GOD, 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: 26 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: 712651
FEI/EIN Number 590766968

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

Address: 7712 E. CHELSEA ST, TAMPA, FL, 33610, US
Mail Address: P.O. Box 11735, TAMPA, FL, 33680-1735, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Otoniel President 1514 Custer Bayou St, Ruskin, FL, 33570
Betancourt Carlos J Vice President 1013 Pinewood Lake Ct., Greenacres, FL, 33415
Nina Ramon Secretary 9007 West Norkfolk St., Tampa, FL, 33615
Samuel Molina Officer 14345 SW 109 Court, Miami, FL, 33176
Febus Jose R Agent 15506 Telford Spring Dr, Sun City, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Gonzalez, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 10211 Opaline Sky Ct, Riverview, FL 33578 -
REINSTATEMENT 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 7712 E. CHELSEA ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-01-07 7712 E. CHELSEA ST, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-03-10 MIAMI LATIN CHURCH OF GOD, INC. -
AMENDMENT AND NAME CHANGE 2003-02-13 IGLESIA DE DIOS CASA DE REFUGIO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-01-07
Reinstatement 2009-02-09
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-07-01
Name Change 2003-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State