Entity Name: | IGLESIA BAUTISTA MISIONERA PENIEL, 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: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2018 (7 years ago) |
Document Number: | N08000010516 |
FEI/EIN Number |
263761759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 SW 144 Ave., MIAMI, FL, 33175, US |
Mail Address: | 14840 SW 138 Ter, MIAMI, FL, 33196, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINEBRA RUBEN P | President | 14840 SW 138 TERR, MIAMI, FL, 33196 |
GINEBRA RUBEN P | Director | 14840 SW 138 TERR, MIAMI, FL, 33196 |
GINEBRA JOSE R | Vice President | 14840 SW 138 TERR, MIAMI, FL, 33196 |
GINEBRA JOSE R | Director | 14840 SW 138 TERR, MIAMI, FL, 33196 |
FELIPE MERCEDES T | Treasurer | 10750 SW 31 ST, MIAMI, FL, 33165 |
FELIPE MERCEDES T | Director | 10750 SW 31 ST, MIAMI, FL, 33165 |
GINEBRA RUBEN D | Secretary | 14840 SW, MIAMI, FL, 33196 |
GINEBRA RUBEN D | Director | 14840 SW, MIAMI, FL, 33196 |
GINEBRA RUBEN P | Agent | 14840 SW 138 TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 14840 SW 138 TERR, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 3350 SW 144 Ave., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 3350 SW 144 Ave., MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | GINEBRA, RUBEN PASTOR | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-09-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-07-20 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State