Search icon

IGLESIA EMMANUEL DIOS CON NOSOTROS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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