Entity Name: | INTERAMERICAN COMMUNITY CHURCH, 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: | 24 Sep 1974 (51 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 730802 |
FEI/EIN Number |
591578133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 NW 79 AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 190 NW 79 AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDEN YOLANDA | President | 10475 NW 43 TERR, MIAMI, FL, 33126 |
EDEN YOLANDA | Director | 10475 NW 43 TERR, MIAMI, FL, 33126 |
VELEZ PRISCILLA | Vice President | 10475 N W 43 TERR, MIAMI, FL, 33126 |
VELEZ PRISCILLA | Director | 10475 N W 43 TERR, MIAMI, FL, 33126 |
CEDENO DORIS LORENA | Treasurer | 9937 NW 9TH CIRCLE ST SUITE 5, MIAMI, FL, 33172 |
YOLANDA EDEN | Agent | 10475 N W 43 TERR, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034916 | LA CATEDRAL DEL PUEBLO | EXPIRED | 2015-03-30 | 2020-12-31 | - | 190 N W 79 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2015-06-23 | - | - |
AMENDMENT | 2015-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | YOLANDA , EDEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 10475 N W 43 TERR, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1994-06-21 | 190 NW 79 AVENUE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-21 | 190 NW 79 AVENUE, MIAMI, FL 33126 | - |
AMENDMENT | 1988-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
Amendment | 2015-06-23 |
Amendment | 2015-06-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State