Search icon

MINISTERIO EVANGELISTICO "LA GRAN COSECHA" INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO EVANGELISTICO "LA GRAN COSECHA" 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: 11 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: N08000005573
FEI/EIN Number 364636722

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

Address: 2133 10th Ave. N, Lake Worth Beach, FL, 33461, US
Mail Address: 116 SAN JUAN DR., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALLOS JUAN President 2133 10th Ave. N, Lake Worth Beach, FL, 33467
FIALLOS JUAN Founder 2133 10th Ave. N, Lake Worth Beach, FL, 33467
ESCOBAR PABLO R Vice President 2133 10th Ave. N, Lake Worth Beach, FL, 33461
ALICEA CHERYL L Treasurer 116 SAN JUAN DR., PALM SPRINGS, FL, 33461
ALICEA CHERYL L Agent 116 SAN JUAN DR, FLORIDA, FL
YOS JOHANA Secretary 2133 10th Ave. N, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2133 10th Ave. N, Lake Worth Beach, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-04-15 2133 10th Ave. N, Lake Worth Beach, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 116 SAN JUAN DR, LAKE WORTH, FLORIDA, FL -
REINSTATEMENT 2014-01-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 ALICEA, CHERYL, L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-27 - -
PENDING REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State