Search icon

IGLESIA COMUNIDAD CRISTIANA CARISMATICA INTERNATIONAL , ICCCI USA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA COMUNIDAD CRISTIANA CARISMATICA INTERNATIONAL , ICCCI USA, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N06000001474
FEI/EIN Number 208468082

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

Address: 10530 SW 149 St, MIAMI, FL, 33176, US
Mail Address: 10530 SW 149 St, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN JAIME P President 10530 SW 149 St, MIAMI, FL, 33176
ROMAN LUCIA V VPRD 10530 SW 149 St, MIAMI, FL, 33176
ROMAN JAIME P Agent 10530 SW 149 St, MIAMI, FL, 33176
ALVARADO ALISON T Treasurer 10530 SW 149 St, MIAMI, FL, 33176
ALVARADO DAVID C CORD 10530 SW 149 St, MIAMI, FL, 33176
RIVERA CLARA M VCOR 1650 NE 173 STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063567 CENTRO DE DESARROLLO HUMANO Y DE TRANSFORMACION DE CARACTER ( CONSEJERIA CRISTIANA MATRIMONIAL Y FAMILIAR) EXPIRED 2010-07-09 2015-12-31 - 17260 NE 19 AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 10530 SW 149 St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-04-21 10530 SW 149 St, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 10530 SW 149 St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-04-09 ROMAN, JAIME PRES -
AMENDMENT 2010-01-28 - -
AMENDMENT 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-06
Amendment 2010-01-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-04
Amendment 2006-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State