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 |
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 |
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 |
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 | - | - |
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 |
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