Entity Name: | WORLD LEAGUE OF EVANGELISM AND BIBLE TEACHERS, 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: | 19 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000002850 |
FEI/EIN Number |
450558440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 NE 179TH TERRACE, NO. MIAMI, FL, 33162 |
Mail Address: | 725 NE 179TH TERRACE, NO. MIAMI, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORCINVIL EDOUARD R | PRSD | 725 NE 179TH TERRACE, N MIAMI, FL, 33161 |
ST.LOT EMMANUEL R | Director | 2362 N.W. 95TH STREET, MIAMI, FL, 33147 |
ST.LOT EMMANUEL R | Vice President | 2362 N.W. 95TH STREET, MIAMI, FL, 33147 |
DELUS FRANNTZ | Treasurer | 1611 NE 113TH TERRACE, MIAMI, FL, 33161 |
DELUS FRANNTZ | Director | 1611 NE 113TH TERRACE, MIAMI, FL, 33161 |
JEAN MICHEL MARIE M | Secretary | 55 NE 130TH ST, MIAMI, FL, 33161 |
JEAN MICHEL MARIE M | Director | 55 NE 130TH ST, MIAMI, FL, 33161 |
MARCELIN JOSEPH | Director | 11730 W. BISCAYNE CANAL ROAD, MIAMI, FL, 33161 |
GEORCINVIL EDOUARD R | Agent | 725 NE 179TH TERRACE, NO. MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 725 NE 179TH TERRACE, NO. MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 725 NE 179TH TERRACE, NO. MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | GEORCINVIL, EDOUARD REV. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 725 NE 179TH TERRACE, NO. MIAMI, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State