Search icon

IGLESIA MANMIN TODA LA CREACION USA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA MANMIN TODA LA CREACION USA 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: 18 Dec 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N06000012805
FEI/EIN Number 208194152

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

Address: 1640 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1640 W FLAGLER ST, Second Floor, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDAL ESTEBAN JMrs. President 1636 W FLAGLER ST, MIAMI, FL, 33135
ANDERSON RICHARD I Deac 19 AVOCET CT, LA PLACE, LA, 70068
HANDAL ESTEBAN JSr. Agent 1640 W FLAGLER ST, MIAMI, FL, 33135
HANDAL MARIA ISr. Deac 1640 W FLAGLER ST, MIAMI, FL, 33135
LOVE NORMA M Deac 5106 ATLANTIS TERRACE, ARLINGTON, TX, 76016
BUTTERWORTH JOHN M Deac 25489 ALSEA-DEADWOOD HIGHWAY, ALSEA, OR, 97324
WOOD JEFFERY LSr. Deac 1711 HIGHWAY 17 S. UNIT 104, SURFSIDE BEACH, SC, 29575

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036201 JESUS BROADCASTING NETWORK JBN TV ACTIVE 2022-03-17 2027-12-31 - 1632 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 1640 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-02-05 1640 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 1640 W FLAGLER ST, SECOND FLOOR, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-03-02 HANDAL, ESTEBAN JOSE, Sr. -
AMENDMENT 2010-01-25 - -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167463 ACTIVE 1000000255455 DADE 2012-03-01 2032-03-07 $ 649.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State