Entity Name: | REDEMPTION EVANGELICAL BAPTIST CHURCH, 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 31 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | N03000002304 |
FEI/EIN Number |
800058570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13525 MEMORIAL HWY, NORTH MIAMI, FL, 33161 |
Mail Address: | 1150 N.E. 143RD STREET, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRANCHE LANAUD | President | 1150 NE 143 ST, N HIALEAH, FL, 33161 |
LABRANCHE ROGER | Secretary | 8315 NE MIAMI COURT, MIAMI SHORES, FL, 33138 |
LABRANCHE MARIE V | Manager | 1150 NE 163 ST, MIAMI, FL, 33161 |
LABRANCHE LANAUD | Agent | 1150 NE 143 ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-31 | - | - |
PENDING REINSTATEMENT | 2012-06-04 | - | - |
REINSTATEMENT | 2012-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-13 | 13525 MEMORIAL HWY, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-13 | 1150 NE 143 ST, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 13525 MEMORIAL HWY, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-07 | LABRANCHE, LANAUD | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-29 |
REINSTATEMENT | 2012-06-02 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-23 |
ANNUAL REPORT | 2007-09-13 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State