Search icon

INTERAMERICAN COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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