Entity Name: | CENTRO CRISTIANO INTERNACIONAL 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: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N01000000850 |
FEI/EIN Number |
651082329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7540 NW 82ND STREET, MEDLEY, FL, 33166, US |
Mail Address: | 7540 NW 82ND STREET, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ALEX A | President | 19590 NW 84 AVENUE, MIAMI, FL, 33015 |
GUTIERREZ ALEX A | Director | 19590 NW 84 AVENUE, MIAMI, FL, 33015 |
Fernandez Janne | Vice President | 1275 NW 122 ST, Miami, FL, 33167 |
Fernandez Janne | Director | 1275 NW 122 ST, Miami, FL, 33167 |
GUTIERREZ YADIRA | Secretary | 19590 NW 84 AVENUE, MIAMI, FL, 33015 |
GUTIERREZ YADIRA | Director | 19590 NW 84 AVENUE, MIAMI, FL, 33015 |
MARTINEZ FANNY | Director | 10810 SW 84 ST # A 2, MIAMI, FL, 33173 |
ROMERO MARCIA | Treasurer | 501 SW 73 CT, MIAMI, FL, 33144 |
ROMERO MARCIA | Director | 501 SW 73 CT, MIAMI, FL, 33144 |
ROMERO JOSE A | Director | 501 SW 73 CT, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030974 | CELEBRATION CHURCH INTERNATIONAL | EXPIRED | 2018-03-05 | 2023-12-31 | - | 7540 NW 82ND STREET, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | GUTIERREZ, ALEX A | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-01 | 19590 NW 84 AVENUE, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 7540 NW 82ND STREET, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 7540 NW 82ND STREET, MEDLEY, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-08-07 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-20 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-1082329 | Association | Unconditional Exemption | 7540 NW 82ND ST, MEDLEY, FL, 33166-7413 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State