Search icon

NEW EVANGELICAL MISSIONARY CHURCH OF GOD/NOUVELLE EGLISE DE DIEUMISSIONNAIRE EVANGELIQUE, INC. - Florida Company Profile

Company Details

Entity Name: NEW EVANGELICAL MISSIONARY CHURCH OF GOD/NOUVELLE EGLISE DE DIEUMISSIONNAIRE EVANGELIQUE, 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: 29 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2001 (24 years ago)
Document Number: N01000003833
FEI/EIN Number 651109163

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

Address: 450 N.W. 82 ST., MIAMI, FL, 33150
Mail Address: 450 N.W. 82 ST., MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RUBENS R President 450 NW 82nd Street, MIAMI, FL, 33150
PIERRE RUBENS R Director 450 NW 82nd Street, MIAMI, FL, 33150
PIERRE MERLINE C Secretary 450 NW 82nd Street, MIAMI, FL, 33150
PIERRE MERLINE C Director 450 NW 82nd Street, MIAMI, FL, 33150
Pierre Jonathan Treasurer 450 NW 82ND STREET, MIAMI, FL, 33150
Pierre Jonathan Director 450 NW 82ND STREET, MIAMI, FL, 33150
RUBENS PIERRE REV. Agent 450 NW 82ND STREET, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102014 NEDME ACTIVE 2022-08-28 2027-12-31 - 450 NW 82 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-23 RUBENS, PIERRE REV. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 450 NW 82ND STREET, MIAMI, FL 33150 -
AMENDMENT 2001-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State