Entity Name: | IGLESIA EMMANUEL DIOS CON NOSOTROS, 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: | 11 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N08000001343 |
FEI/EIN Number |
900346024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SW BROADVIEW STREET, PORT SAINT LUCIE, FL, 34983 |
Mail Address: | 309 NW CURTIS STREET, PORT SAINT LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ MANUEL | Officer | 309 NW CURTIS STREET, PORT SAINT LUCIE, FL, 34983 |
RAMIREZ GASPAR | Officer | 200 SE SAINT LUCIE BLVD. APT 101, STUART, FL, 34996 |
BENITEZ MANUEL | Agent | 309 NW CURTIS STREET, PORT SAINT LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016065 | IGLESIA EN STUART | EXPIRED | 2010-02-18 | 2015-12-31 | - | 1589 SE ANDREWS ST, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2013-02-14 | IGLESIA EMMANUEL DIOS CON NOSOTROS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-21 | 1450 SW BROADVIEW STREET, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2011-10-21 | 1450 SW BROADVIEW STREET, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-21 | BENITEZ, MANUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-21 | 309 NW CURTIS STREET, PORT SAINT LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-20 |
Amendment and Name Change | 2013-02-14 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-10-21 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State