Entity Name: | CUARTA IGLESIA DE CRISTO CIENTIFICO, MIAMI, 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: | 24 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N00000002691 |
FEI/EIN Number |
651015014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4015 W. FLAGLER ST., MIAMI, FL, 33134, UN |
Mail Address: | 4015 W. FLAGLER ST., MIAMI, 33134, UN |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA LUIS ENRIQUE | President | 84 NW 75 AVE, MIAMI, 33126 |
MEJIA LUIS ENRIQUE | Director | 84 NW 75 AVE, MIAMI, 33126 |
SUAREZ DE TOLEDO ALICIA NOEMI | Secretary | 11256 SW 71 LN, MIAMI, FL, 33173 |
SUAREZ DE TOLEDO ALICIA NOEMI | Director | 11256 SW 71 LN, MIAMI, FL, 33173 |
AMADOR ROSA CARMINA | Treasurer | 5099 NW 7 ST. APT 405, MIAMI, 33126 |
AMADOR ROSA CARMINA | Director | 5099 NW 7 ST. APT 405, MIAMI, 33126 |
SUAREZ DE TOLEDO ALICIA NOEMI | Agent | 4015 W. FLAGLER ST., MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 4015 W. FLAGLER ST., MIAMI, FL 33134 | - |
REINSTATEMENT | 2018-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-14 | 4015 W. FLAGLER ST., MIAMI, FL 33134 UN | - |
REGISTERED AGENT NAME CHANGED | 2018-05-14 | SUAREZ DE TOLEDO, ALICIA NOEMI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-10 | 4015 W. FLAGLER ST., MIAMI, FL 33134 UN | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-05-14 |
ANNUAL REPORT | 2012-02-10 |
Reinstatement | 2011-06-23 |
ANNUAL REPORT | 2009-02-14 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State