Search icon

IGLESIA METODISTA PENTECOSTAL DE CHILE EN LOS ESTADOS UNIDOS DE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA METODISTA PENTECOSTAL DE CHILE EN LOS ESTADOS UNIDOS DE AMERICA, 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: 18 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: N04275
FEI/EIN Number 592530722

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

Address: 8010 sw 135th ave, MIAMI, FL, 33183, US
Mail Address: 8010 SW 135 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zenteno cespedes edmundo GS general bulnes #14, santiago
ZUNIGA RODRIGO R President 8010 SW 135 AVE, MIAMI, FL, 33183
VIDAL JEANETT M Director 16455 SW 78 TERR, MIAMI, FL, 33193
SANDOVAL PATRICIO Secretary 8650 SW 133 AVENUE ROAD 123, MIAMI, FL, 33183
SANDOVAL PATRICIO Treasurer 8650 SW 133 AVENUE ROAD 123, MIAMI, FL, 33183
SANDOVAL PATRICIO Director 8650 SW 133 AVENUE ROAD 123, MIAMI, FL, 33183
zuniga yalemil d Supe 8010 sw 135th ave, Miami, FL, 33183
sandoval isabel Assi 8650 sw 133th ave rd, Miami, FL, 33183
ZUNIGA RODRIGO Agent 8010 SW 135 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8010 sw 135th ave, MIAMI, FL 33183 -
REINSTATEMENT 2016-02-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 ZUNIGA, RODRIGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-02 8010 sw 135th ave, MIAMI, FL 33183 -
REINSTATEMENT 2012-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 8010 SW 135 AVE, MIAMI, FL 33183 -
PENDING REINSTATEMENT 2012-03-02 - -
PENDING REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000792946 TERMINATED 1000000406889 MIAMI-DADE 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-23
REINSTATEMENT 2016-02-24
REINSTATEMENT 2012-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State