Entity Name: | IGLESIA UNIDA MISIONERA PENTECOSTAL, 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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N03000000678 |
FEI/EIN Number |
134234838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312 |
Mail Address: | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORQUERA PEDRO E | President | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
JORQUERA PEDRO E | Director | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
MUA?OZ MARIA E | Secretary | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
MUA?OZ MARIA E | Director | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
RENE AMIGO B | Treasurer | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
RENE AMIGO B | Director | 5221 SW 23 TERRACE, FORT LAUDERDALE, FL, 33312 |
ESCANILLA GERARDO M | Agent | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-07 | ESCANILLA, GERARDO MRV. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-09 | 5221 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT AND NAME CHANGE | 2005-10-24 | IGLESIA UNIDA MISIONERA PENTECOSTAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-09-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-05-09 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-09-07 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-13 |
Amendment and Name Change | 2005-10-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State