Search icon

PRIMERA IGLESIA BAUTISTA LA HERMOSA, INC. - Florida Company Profile

Company Details

Entity Name: PRIMERA IGLESIA BAUTISTA LA HERMOSA, 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: 25 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: 744086
FEI/EIN Number 592784678

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

Address: 28140 SW 152ND AVENUE, LEISURE CITY, FL, 33033, US
Mail Address: 28140 SW 152ND AVENUE, LEISURE CITY, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE D President 28100 SW 152ND AVENUE, LEISURE CITY, FL, 33033
LEZCANO ANA C Secretary 16416 SW 304TH STREET, HOMESTEAD, FL, 33033
GUEVARA MARTA Officer 14431 SW 287TH STREET, HOMESTEAD, FL, 33033
RAMOS JORGE D Agent 28100 SW 152ND AVENUE, LEISURE CITY, FL, 33033
Rivera Edda Treasurer 2619 NE 41 CIRCLE, HOMESTEAD, FL, 33033
Martinez Asher C Vice President 3210 SE 4th Ct, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-04 RAMOS, JORGE DE JESUS -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 28100 SW 152ND AVENUE, LEISURE CITY, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-03 28140 SW 152ND AVENUE, LEISURE CITY, FL 33033 -
CHANGE OF MAILING ADDRESS 1995-03-03 28140 SW 152ND AVENUE, LEISURE CITY, FL 33033 -
NAME CHANGE AMENDMENT 1987-06-05 PRIMERA IGLESIA BAUTISTA LA HERMOSA, INC. -
REINSTATEMENT 1987-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State