Search icon

IGLESIA CRISTIANA "JUAN WESLEY", INC - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA "JUAN WESLEY", 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: 05 Sep 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: 748774
FEI/EIN Number 592731349

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

Address: 2150 SW 75 AVENUE, MIAMI, FL, 33155, US
Mail Address: 2150 SW 75 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA RAMOS PEDRO A Pastor 516 NW 7 ST., HOMESTEAD, FL, 33030
QUINTERO JOSE Treasurer 9411 SW 7 LANE, MIAMI, FL, 33174
RAMIREZ RENE D President 722 NW 135 Street, MIAMI, FL, 33168
MUNOZ MARINO Chief Operating Officer 12045 SW 126 ST., MIAMI, FL, 33186
SUAREZ MAYDA Vice President 4431 SW 150 CT, MIAMI, FL, 33185
MAYA ALFREDO A Chief Financial Officer 21343 SW 128 PL., MIAMI, FL, 33177
RAMIREZ RENE D Agent 722 NW 135 Street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 RAMIREZ, RENE D -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 722 NW 135 Street, MIAMI, FL 33168 -
NAME CHANGE AMENDMENT 2018-04-02 IGLESIA CRISTIANA "JUAN WESLEY", INC -
REINSTATEMENT 1999-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1992-12-21 IGLESIA CRISTIANA "JUAN WESLEY" METODISTA UNIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-05-21 2150 SW 75 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1992-05-21 2150 SW 75 AVENUE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
Name Change 2018-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State