Search icon

IGLESIA DE DIOS RIOS DE AGUA VIVA IN MIAMI, INC.

Company Details

Entity Name: IGLESIA DE DIOS RIOS DE AGUA VIVA IN MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2003 (21 years ago)
Document Number: N03000008454
FEI/EIN Number 571189141
Address: 1500 NW 29 ST, MIAMI, FL, 33142
Mail Address: P O BOX 421346, MIAMI, FL, 33242
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOYOS JORGE Agent 3508 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Director

Name Role Address
HOYOS JORGE Director 3508 CLEVELAND STREET, HOLLYWOOD, FL, 33021
HOYOS ERNESTINA Director 3508 CLEVELAND STREET, HOLLYWOOD, FL, 33021
MARTINEZ REYNALDO Director 447 NE 29th ST, MIAMI, FL, 33137

President

Name Role Address
HOYOS JORGE President 3508 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
HOYOS ERNESTINA Vice President 3508 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MARTINEZ REYNALDO Secretary 447 NE 29th ST, MIAMI, FL, 33137

Treasurer

Name Role Address
MARTINEZ REYNALDO Treasurer 447 NE 29th ST, MIAMI, FL, 33137

BOAR

Name Role Address
ACOSTA EZEQUIEL BOAR 16300 SW 95 AVE, MIAMI, FL, 33157
GOMEZ MARGARITA BOAR 1853 NW 6 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-08 1500 NW 29 ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 3508 CLEVELAND STREET, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State