Entity Name: | NEST CHURCH, 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 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (6 months ago) |
Document Number: | N07000011161 |
FEI/EIN Number |
261430445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2674 WEST 84 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2674 WEST 84 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEREDO RIGOBERTO | President | 5125 SW 117th Ave, MIAMI, FL, 33175 |
FIGUEREDO RIGOBERTO SR | Vice President | 5709 NW 85 AVE, TAMARAC, FL, 33321 |
Briceno Rudy | Secretary | 2674 WEST 84 STREET, Hialeah, FL, 33016 |
FIGUEREDO RIGOBERTO | Agent | 2674 WEST 84 STREET, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073149 | NEWLIFE CHURCH | EXPIRED | 2017-06-19 | 2022-12-31 | - | 2674 WEST 84 STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2017-06-12 | NEST CHURCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | FIGUEREDO, RIGOBERTO | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 2674 WEST 84 STREET, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-12 | 2674 WEST 84 STREET, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-07-07 |
Name Change | 2017-06-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State