Search icon

IGLESIA BIBLICA DE BROWARD INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BIBLICA DE BROWARD 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: 10 Dec 2003 (21 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: N03000010655
FEI/EIN Number 320100920

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

Address: 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANA RAFAEL M Director 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GRANA RAFAEL M Treasurer 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021
HERRERA JOSE A Director 6841 COOLIDGE STREET, HOLLYWOOD, FL, 33024
VARGAS MARTIN T Director 1901 N. 61 AVE, HOLLYWOOD, FL, 33024
VARGAS MARTIN T President 1901 N. 61 AVE, HOLLYWOOD, FL, 33024
GRANA RAFAEL M Agent 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900104 COME OVER MINISTRIES EXPIRED 2009-01-22 2014-12-31 - 3751 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-07-30 3751 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 3751 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 3751 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 GRANA, RAFAEL M -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-07-30
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State