Search icon

CENTRO BIBLICO PUERTAS DE SION INC. **** - Florida Company Profile

Company Details

Entity Name: CENTRO BIBLICO PUERTAS DE SION 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: 19 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: N01000007604
FEI/EIN Number 030450613

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

Address: 175 NE 203th Terrace, Miami Gardens, FL, 33179, US
Mail Address: 175 NE 203th Terrace, Miami Gardens, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANDRES President 175 NE 203th Terrace, MIAMI GARDENS, FL, 33179
MARTINEZ BETSAIDA E Vice President 175 NE 203th Terrace, MIAMI GARDENS, FL, 33179
MARTINEZ ANDREINA S Director 175 NE 203th Terrace, Miami Gardens, FL, 33179
MACIAS MIRELLA Director 175 NE 203th Terrace, Miami Gardens, FL, 33179
LOPEZ INGRIS Director 175 NE 203th Terrace, Miami Gardens, FL, 33179
Rodriguez Justina Secretary 175 NE 203th Terrace, Miami Gardens, FL, 33179
MARTINEZ BETSAIDA E Agent 175 NE 203th Terrace, MIAMI GARDENS, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 175 NE 203th Terrace, 10, Miami Gardens, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 175 NE 203th Terrace, 10, MIAMI GARDENS, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-04-13 175 NE 203th Terrace, 10, Miami Gardens, FL 33179 -
REINSTATEMENT 2021-10-14 - -
REGISTERED AGENT NAME CHANGED 2021-10-14 MARTINEZ, BETSAIDA EUNICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2005-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-10-14
AMENDED ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State