Search icon

SI JESUS INC. - Florida Company Profile

Company Details

Entity Name: SI JESUS 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: 28 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: N08000009960
FEI/EIN Number 263561263

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

Address: 5820 Blue Lagoon Dr, Floor 3, MIAMI, FL, 33126, US
Mail Address: 5820 Blue Lagoon Dr, Floor 3, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARTHA A President 5820 Blue Lagoon Dr, MIAMI, FL, 33126
RIVERA MARTHA A Treasurer 5820 Blue Lagoon Dr, MIAMI, FL, 33126
RIVERA MARTHA A Director 5820 Blue Lagoon Dr, MIAMI, FL, 33126
RIVERA MARTHA A Agent 5820 Blue Lagoon Dr, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5820 Waterford Ditrict Dr, Floor 3, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 5820 Waterford District Dr, Floor 3, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-02-11 5820 Waterford Ditrict Dr, Floor 3, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 5820 Blue Lagoon Dr, Floor 3, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-09 5820 Blue Lagoon Dr, Floor 3, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 5820 Blue Lagoon Dr, Floor 3, MIAMI, FL 33126 -
AMENDMENT 2009-04-23 - -
REGISTERED AGENT NAME CHANGED 2008-11-10 RIVERA, MARTHA A -
AMENDMENT 2008-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State