Entity Name: | IGLESIA JESUCRISTO ES REY, 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: | 17 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | N09000003844 |
FEI/EIN Number |
264718523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2261 w 76 st bay # 3, HIALEAH, FL, 33016, US |
Mail Address: | 2261 w 76 st bay # 3, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JESUS M | President | 7963 NW 188 LN, HIALEAH, FL, 33015 |
ALVAREZ JESUS M | Director | 7963 NW 188 LN, HIALEAH, FL, 33015 |
ALVAREZ TERESA | Vice President | 7963 NW 188 LN, HIALEAH, FL, 33015 |
ALVAREZ TERESA | Director | 7963 NW 188 LN, HIALEAH, FL, 33015 |
ALVAREZ ALAIN J | Director | 7963 NW 188 LN, HIALEAH, FL, 33015 |
CORDERO ROBERTO | Director | 2405 W 78TH ST, HIALEAH, FL, 33016 |
ALVAREZ JESUS M | Agent | 7963 NW 188 LN, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | ALVAREZ, JESUS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 2261 w 76 st bay # 3, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 2261 w 76 st bay # 3, HIALEAH, FL 33016 | - |
AMENDMENT AND NAME CHANGE | 2012-07-17 | IGLESIA JESUCRISTO ES REY, INC | - |
AMENDMENT | 2009-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-25 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State