Search icon

IGLESIA JESUCRISTO VIVE ASAMBLEAS DE DIOS WEST PALM BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA JESUCRISTO VIVE ASAMBLEAS DE DIOS WEST PALM BEACH, FLORIDA, 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: 11 Feb 2000 (25 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: N00000001034
FEI/EIN Number 651032317

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

Address: 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986, US
Mail Address: 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROIG ANIBAL Secretary 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986
MONROIG ANIBAL President 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986
Monroig Leticia Administrator 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986
Monroig Leticia President 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986
Galindo Lucidalia Director 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986
MONROIG ANIBAL Agent 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-04-25 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 -
REGISTERED AGENT NAME CHANGED 2010-04-20 MONROIG, ANIBAL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State