Entity Name: | PENTECOSTAL CHURCH CRISTO LIBERTA AL CAUTIVO (M.E.I.) 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: | 02 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Aug 2006 (19 years ago) |
Document Number: | N01000003205 |
FEI/EIN Number |
651131995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9550 NW 79 AVE, #8, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 9550 NW 79 AVE, #8, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO JORGE C | Director | 300 W 74 PL #314, HIALEAH, FL, 33014 |
MONTERO IVONNE | Director | 300 W 74 PL #314, HIALEAH, FL, 33014 |
garcia ROSANGELA | Secretary | 10000 NW 80 CT, Hialeah Gardens, FL, 33016 |
garcia ROSANGELA | Director | 10000 NW 80 CT, Hialeah Gardens, FL, 33016 |
MONTERO IVONNE | Vice President | 300 W 74 PL #314, HIALEAH, FL, 33014 |
ORTEGA ELENA | Director | 18751 NW 84 PL, HIALEAH, FL, 33015 |
ORTEGA ALBERTO | Director | 18751 NW 84 PL, HIALEAH, FL, 33015 |
MONTERO JORGE C | Agent | 300 W 74 PL, HIALEAH, FL, 33014 |
MONTERO JORGE C | President | 300 W 74 PL #314, HIALEAH, FL, 33014 |
ORTEGA ELENA | Treasurer | 18751 NW 84 PL, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 9550 NW 79 AVE, #8, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 9550 NW 79 AVE, #8, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 300 W 74 PL, #314, HIALEAH, FL 33014 | - |
AMENDMENT | 2006-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-05 | MONTERO, JORGE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State