Search icon

EKKLESIA MIAMI INC

Company Details

Entity Name: EKKLESIA MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: N06000002961
FEI/EIN Number 204177252
Address: 24816 SW 118 Avenue, Homestead, FL, 33032, US
Mail Address: 24816 SW 118 Avenue, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUGAND JOSE V Agent 24816 SW 118 Avenue, Homestead, FL, 33032

President

Name Role Address
DUGAND JOSE V President 24816 SW 118 Avenue, Homestead, FL, 33032

Vice President

Name Role Address
DUGAND JESSICA L Vice President 24816 SW 118 Avenue, Homestead, FL, 33032

Treasurer

Name Role Address
OSORIO JONATHAN Treasurer 11441 SW 252 TERRACE, Homestead, FL, 33032

Secretary

Name Role Address
Villasmil Oscar Secretary 901 SW 149 CT, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041591 MISSION CHILD EXPIRED 2011-04-28 2016-12-31 No data 7205 SW 125TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 No data
CHANGE OF MAILING ADDRESS 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 DUGAND, JOSE V No data
AMENDMENT AND NAME CHANGE 2017-05-02 EKKLESIA MIAMI INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
Amendment and Name Change 2017-05-02
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State