Search icon

PENTECOSTAL CHURCH CRISTO LIBERTA AL CAUTIVO (M.E.I.) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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