Entity Name: | GOOD NEWS BAPTIST CHURCH, INC. OF MIAMI |
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: | 08 Feb 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2012 (13 years ago) |
Document Number: | 725506 |
FEI/EIN Number |
510188877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 N.W. 32ND COURT, MIAMI, FL, 33125 |
Mail Address: | 1351 N.W. 32ND COURT, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Juana | Officer | 3800 Collins Avenue, Miami Beach, FL, 33140 |
Diaz Jose M | Director | 3708 NW 2nd Court, MIAMI, FL, 33126 |
Torres Osana L | Officer | 8311 NW 179 Street, HIALEAH, FL, 33015 |
NIETO PINO GUSTAVO | Agent | 153 N.W. 61ST AVENUE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099546 | IGLESIA BAUTISTA BUENAS NUEVAS | ACTIVE | 2012-10-11 | 2027-12-31 | - | 1351 NW 32ND COURT, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-14 | 153 N.W. 61ST AVENUE, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-14 | NIETO PINO, GUSTAVO | - |
REINSTATEMENT | 2012-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-06 | 1351 N.W. 32ND COURT, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2012-10-06 | 1351 N.W. 32ND COURT, MIAMI, FL 33125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-14 |
ANNUAL REPORT | 2024-01-06 |
Reg. Agent Change | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State