Search icon

TEMPLO YORUBA (OKAN-IFA), INC. - Florida Company Profile

Company Details

Entity Name: TEMPLO YORUBA (OKAN-IFA), 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: 11 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: N07000006834
FEI/EIN Number 261893408

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

Address: 1633 NE 8TH ST, HOMESTEAD, FL, 33033, US
Mail Address: 16760 SW 276 ST., HOMESTEAD, FL, 33031
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YOEL President 16760 SW 276 ST, HOMESTEAD, FL, 33031
Diaz Madelin Vice President 16760 SW 276 ST, Homestead, FL, 33031
HERNANDEZ YOEL Agent 16760 SW 276 ST, HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094383 BOTANICA OKAN-IFA #2 PETSHOP EXPIRED 2013-09-24 2018-12-31 - 26029 SO DIXIE HWY, MIAMI, FL, 33032
G09051900363 BOTANICA OKAN-IFA EXPIRED 2009-02-20 2014-12-31 - 1633 NE 8 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1633 NE 8TH ST, HOMESTEAD, FL 33033 -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001312538 TERMINATED 1000000419105 MIAMI-DADE 2013-08-22 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State