Search icon

CENTRO EVANGELISTICO INTERNACIONAL/INTERNATIONAL EVANGELICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO EVANGELISTICO INTERNACIONAL/INTERNATIONAL EVANGELICAL CENTER, 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: 01 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: N05000006811
FEI/EIN Number 203144166

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

Address: 774 E 32 STREET, HIALEAH, FL, 33013
Mail Address: 774 E 32 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAGOZA IVONNE Director 774 E 32 STREET, HIALEAH, FL, 33013
Perez Raul Sr. Vice President 774 E 32 STREET, HIALEAH, FL, 33013
Perez Alina Vice President 774 E 32 STREET, HIALEAH, FL, 33013
ZARAGOZA RAFAEL President 774 E 32 STREET, HIALEAH, FL, 33013
ZARAGOZA RAFAEL Director 774 E 32 STREET, HIALEAH, FL, 33013
ZARAGOZA IVONNE Secretary 774 E 32 STREET, HIALEAH, FL, 33013
HOME & COMPANY LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012935 COSECHA DE CRISTO ACTIVE 2014-02-05 2029-12-31 - 774 E 32 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Home -
CHANGE OF MAILING ADDRESS 2016-04-16 774 E 32 STREET, HIALEAH, FL 33013 -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-09-28 - -
AMENDMENT 2009-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State