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 |
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 |
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 | - |
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