Entity Name: | PRINCIPE DE PAZ CHURCH, 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: | 29 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | 749963 |
FEI/EIN Number |
591988049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6375 W.FLAGLER ST., MIAMI, FL, 33144-3057, US |
Mail Address: | 6375 W.FLAGLER ST., MIAMI, FL, 33144-3057, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLARDO LENIER L. REV. | Past | 6375 WEST FLAGLER ST., MIAMI, FL, 33144 |
Gallardo Eva A.I.V. | Asso | 38 N.W. 63rd Court, Miami, FL, 33126 |
Fernandez Orlando | Boar | 15819 Ashby Field Road S., Davie, FL, 33331 |
Castellon Hernan | Boar | 8931 SW 17 Street, Miami, FL, 33165 |
GALLARDO JUAN M | Chairman | 6375 W FLAGLER STREET, MIAMI, FL, 33144 |
Calderon Nancy | Secretary | 300 NW 42 Ave, Miami, FL, 33126 |
GALLARDO Juan MRev. | Agent | 6375 W. FLAGLER ST., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | GALLARDO, Juan Mark, Rev. | - |
REINSTATEMENT | 2019-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2014-04-10 | PRINCIPE DE PAZ CHURCH, INC. | - |
REINSTATEMENT | 2013-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 6375 W. FLAGLER ST., MIAMI, FL 33144 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-26 | 6375 W.FLAGLER ST., MIAMI, FL 33144-3057 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State