Entity Name: | PRIMERA IGLESIA DEL NAZERNO HISPANA 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: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000004411 |
FEI/EIN Number |
651245009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3940 West 11th Lane, Hialeah, FL, 33012, US |
Mail Address: | 3940 WEST 11TH LN, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DAVID A | President | 3940 West 11th Lane, Hialeah, FL, 33012 |
PEREZ OLENA A | Past | 3940 W. 11TH. LN., HIALEAH, FL, 33012 |
MELENDEZ DIEGO | Secretary | 818 W. 79TH. PLACE, HIALEAH, FL, 33014 |
Melendez Sandra | Treasurer | 818 W. 79th. Place, Hialeah, FL, 33014 |
CORTES MARIA FERNANDA | Vice President | 3940 W. 11TH. LANE, HIALEAH, FL, 33012 |
PEREZ OLENA A | Agent | 3940 WEST 11TH LN, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 3940 West 11th Lane, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | PEREZ, OLENA A | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 3940 West 11th Lane, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 3940 WEST 11TH LN, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State