Search icon

IGLESIAS DE ALCANCE MISIONERO INC., MINISTERIO INTERNACIONAL - Florida Company Profile

Company Details

Entity Name: IGLESIAS DE ALCANCE MISIONERO INC., MINISTERIO INTERNACIONAL
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: 23 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: N04000007307
FEI/EIN Number 030546075

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

Address: 6040 SW 23RD ST, MIRAMAR, FL, 33023
Mail Address: 6040 SW 23RD ST, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES ADALIZ President 3500 NW 176TH ST, MIAMI, FL, 33056
BORGES ADALIZ Director 3500 NW 176TH ST, MIAMI, FL, 33056
ISALES EDWIN Vice President 3500 NW 176TH ST, MIAMI, FL, 33056
ISALES EDWIN Director 3500 NW 176TH ST, MIAMI, FL, 33056
DIAZ KEYLA Exec 3500 NW 176TH ST, MIAMI, FL, 33056
ISALES MIGUEL Treasurer 3500 NW 176th ST, MIAMI, FL, 33056
BORGES ADALIZ Agent 3500 NW 176TH ST, MIAMI, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157384 BREAD OF LIFE CHURCH/IGLESIA PAN DE VIDA ACTIVE 2020-12-11 2025-12-31 - P.O.BOX 354, LAKELAND, FL, 33815
G20000045998 REPARADORES DE PORTILLOS ACTIVE 2020-04-27 2025-12-31 - 3101 NW 87 STREET, MIAMI, FL, 33147
G13000079968 MENSAJERO DE DIOS A LA BATALLA EXPIRED 2013-08-12 2018-12-31 - 8686 DERRY DR., JACKSONVILLE, FL, 32244
G13000056834 REPARADORES DE PORTILLOS EXPIRED 2013-06-10 2018-12-31 - 6040 SW 23TH ST, MIRAMAR, FL, 33023
G12000098907 CASA DEL CARPINTERO EXPIRED 2012-10-09 2017-12-31 - 6040 SW 23RD ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 BORGES, ADALIZ -
REINSTATEMENT 2016-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-12-08
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State