Entity Name: | IGLESIA BAUTISTA JESUCRISTO REY DE REYES, 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: | 23 May 1983 (42 years ago) |
Date of dissolution: | 10 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2021 (4 years ago) |
Document Number: | 768551 |
FEI/EIN Number |
592321556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7130 PEMBROKE RD., MIRAMAR, FL, 33023, US |
Mail Address: | 7130 PEMBROKE ROAD, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ PEDRO PPASTOR | President | 1791 WEST 72ND STREET, HIALEAH, FL, 33014 |
PEREZ PEDRO PPASTOR | Director | 1791 WEST 72ND STREET, HIALEAH, FL, 33014 |
MARTINEZ ANA Ms | Treasurer | 2211 Flamingo Dr, MIRAMAR, FL, 33026 |
MARTINEZ ANA Ms. | Agent | 2211 FLAMINGO Dr, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 2211 FLAMINGO Dr, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | MARTINEZ, ANA, Ms. | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 7130 PEMBROKE RD., MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 7130 PEMBROKE RD., MIRAMAR, FL 33023 | - |
REINSTATEMENT | 2001-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2001-01-30 | IGLESIA BAUTISTA JESUCRISTO REY DE REYES, INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-10 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State