Search icon

IGREJA BATISTA DEUS E FIEL, INC. - Florida Company Profile

Company Details

Entity Name: IGREJA BATISTA DEUS E FIEL, 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: 22 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N08000005002
FEI/EIN Number 262672877

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

Address: 2825 NE 191 ST, Aventura, FL, 33180, US
Mail Address: 2851 NE 183RD ST, APT 1104, AVENTURA, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA COSTA CLAUDIO MR President 2851 NE 183RD ST APT 1104, AVENTURA, FL, 33160
DA COSTA CLAUDIO MR Director 2851 NE 183RD ST APT 1104, AVENTURA, FL, 33160
IACCINO SUSANA Secretary 2851 NE 183RD ST APT 1104, AVENTURA, FL, 33160
DE OLIVEIRA JOZELMA Treasurer 2810 NE 291 Terrace, Aventura, FL, 33180
DE OLIVEIRA JOZELMA Director 2810 NE 291 Terrace, Aventura, FL, 33180
MENDES FONTES JOSE MR Director 150 Alton Road, MIAMI BEACH, FL, 33139
COSTA CLAUDIO Agent 2851 NE 183RD ST, AVENTURA, FL, 33160
IACCINO SUSANA Director 2851 NE 183RD ST APT 1104, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 2825 NE 191 ST, Aventura, FL 33180 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 2825 NE 191 ST, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-10-02 COSTA, CLAUDIO -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 2851 NE 183RD ST, APT 1104, AVENTURA, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000615113 TERMINATED 1000000436899 BROWARD 2013-03-18 2033-03-27 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000235995 TERMINATED 1000000348595 BROWARD 2012-12-27 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-03-21
Domestic Non-Profit 2008-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State