Search icon

EL HOSPITAL DEL ALMA LUTHERAN CHURCH OF HOMESTEAD, FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: EL HOSPITAL DEL ALMA LUTHERAN CHURCH OF HOMESTEAD, FLORIDA 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: 20 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: N00000007720
FEI/EIN Number 300233765

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

Address: 29501 SW 152 AVE, LEISURE CITY, FL, 33033
Mail Address: 29501 SW 152 AVE, LEISURE CITY, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR Director 15000 Grant Ln., HOMESTEAD, FL, 33033
GOMEZ HECTOR Vice President 15000 Grant Ln., HOMESTEAD, FL, 33033
CHAN SERGIO Secretary 12405 SW 145 AVE., MIAMI, FL, 33175
PEREZ JESSIE Director 10301 SW 45 ST, MIAMI, FL, 33165
PEREZ JESSIE President 10301 SW 45 ST, MIAMI, FL, 33165
ALMOGUEA SANDRA Treasurer 28655 SW 153 Ave, HOMESTEAD, FL, 33033
PEREZ-LOPEZ BENITO R Agent 10301 SW 45 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900075 BUEN SAMARITANO CHRISTIAN COMMUNITY CTR. EXPIRED 2008-10-15 2013-12-31 - 29501 SW 152 AVE, LEISURE CITY, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2005-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 10301 SW 45 ST, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 29501 SW 152 AVE, LEISURE CITY, FL 33033 -
CHANGE OF MAILING ADDRESS 2003-12-23 29501 SW 152 AVE, LEISURE CITY, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State