Entity Name: | JESUCRISTO TE HACE LIBRE, 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: | 07 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | N03000008730 |
FEI/EIN Number |
611458223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 NW167 St, Miami Gardens, FL, 33054, US |
Mail Address: | 12145 NW 22nd Ave, North Miami, FL, 33167, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICIA MARTINEZ | Treasurer | 12145 NW 22 AV, NORTH MIAMI, FL, 33167 |
MARTINEZ ABIGAIL | Secretary | 12145 NW 22ND AVE, NORTH MIAMI, FL, 33167 |
MARTINEZ MARIO | President | 12145 NW 22 AV, NORTH MIAMI, FL, 33167 |
MARIO MARTINEZ LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-29 | 4351 NW167 St, Miami Gardens, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 4351 NW167 St, Miami Gardens, FL 33054 | - |
REINSTATEMENT | 2012-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-23 | MARIO MARTINEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-23 | 12145 NW 22 AV, NORTH MIAMI, FL 33167 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State