Search icon

LA EMBAJADA DEL REINO DE DIOS, INC - Florida Company Profile

Company Details

Entity Name: LA EMBAJADA DEL REINO DE DIOS, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N06000000892
FEI/EIN Number 204212114

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

Address: 16700 SW 280 Street, Homestead, FL, 33031, US
Mail Address: 16700 SW 280 Street, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN HECTOR M Director 16700 SW 280 Street, Homestead, FL, 33031
JORDAN ESTHER M Director 16700 SW 280 Street, Homestead, FL, 33031
ALFONSO ZEIDA Secretary 333 UNIVERSITY DRIVE, CORAL GABLES, FL, 33155
JORDAN LEONEL Director 8010 SW 99 AVENUE, MIAMI, FL, 33173
NUNEZ ALEJANDRO Director 11400 SW 95TH AVENUE, MIAMI, FL, 33176
STOUT PATRICIA M Director 541 N.E. 106 STREET, MIAMI SHORES, FL, 33138
JORDAN HECTOR Agent 2935 S.W. 82 AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066231 MIAMI INTERNATIONAL COVENANT CHURCH, INC EXPIRED 2011-06-30 2016-12-31 - 2100 SW 66TH AVE, MIAMI, FL, 33155
G11000050460 THE EMBASSY OF THE KINGDOM OF GOD EXPIRED 2011-05-27 2016-12-31 - 2100 SW 66TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-31 16700 SW 280 Street, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2014-07-31 16700 SW 280 Street, Homestead, FL 33031 -
NAME CHANGE AMENDMENT 2011-04-28 LA EMBAJADA DEL REINO DE DIOS, INC -
AMENDMENT 2010-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 2935 S.W. 82 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-07-07 JORDAN, HECTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617794 TERMINATED 1000000617296 MIAMI-DADE 2014-05-01 2024-05-09 $ 1,259.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000939307 TERMINATED 1000000446335 MIAMI-DADE 2013-05-17 2023-05-22 $ 588.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2013-06-30
ANNUAL REPORT 2012-05-17
Name Change 2011-04-28
ANNUAL REPORT 2011-04-27
Amendment 2010-10-22
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State