Search icon

IGLESIA BAUTISTA MISIONERA PENIEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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