Search icon

IGLESIA EVANGELICA INTERNACIONAL LA SIEMBRA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA EVANGELICA INTERNACIONAL LA SIEMBRA, 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: 19 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (2 years ago)
Document Number: N07000007157
FEI/EIN Number 260605987

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

Address: 2046 N W 22 Ct, MIAMI, FL, 33142, US
Mail Address: 2046 N W 22 Ct, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE F President 2046 N W 22 Ct., MIAMI, FL, 33142
GONZALEZ JOSE F Vice President 2046 N W 22 Ct., MIAMI, FL, 33142
CUBAS DE GONZALEZ SARA V Secretary 2046 N W 22 Ct., MIAMI, FL, 33142
CUBAS DE GONZALEZ SARA V Treasurer 2046 N W 22 Ct., MIAMI, FL, 33142
CUBAS SARA V President 2046 N W 22 Ct Street, MIAMI, FL, 33142
CUBAS SARA V Director 2046 N W 22 Ct Street, MIAMI, FL, 33142
GONZALEZ JOSE F Agent 2046 N W 22 Ct, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-03 GONZALEZ, JOSE F -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2046 N W 22 Ct, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-03-22 2046 N W 22 Ct, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2046 N W 22 Ct, MIAMI, FL 33142 -
AMENDMENT AND NAME CHANGE 2009-09-04 IGLESIA EVANGELICA INTERNACIONAL LA SIEMBRA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-07-24
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State