Entity Name: | IGLESIA MISION AVIVAMIENTO Y FUEGO, 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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000003986 |
FEI/EIN Number |
264723637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3351 W 89th Ter, HIALEAH, FL, 33018, US |
Mail Address: | 3351 W 89th Ter, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Archuleta Gonzalez Jessica R | President | 3351 W 89th Ter, HIALEAH, FL, 33018 |
Gimenez Sebastian R | Vice President | 3351 W 89th Ter, Hialeah, FL, 33018 |
Oppedisano Rosa A | Secretary | 3334 W 90th Street, Hialeah, FL, 33018 |
Franco Santiago | Treasurer | 3351 W 89th Ter, Hialeah, FL, 33018 |
Gimenez Juan M | Voca | 3334 W 90th Street, Hialeah, FL, 33018 |
TAX DOT COM INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051820 | MONTREAL CHURCH | EXPIRED | 2019-04-26 | 2024-12-31 | - | 3351 W 89TH TER, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1127 ROYAL PALM BEACH BLVD, 183, ROYAL PALM BEACH, FL 33411 | - |
AMENDMENT | 2021-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | TAX DOT COM INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 3351 W 89th Ter, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 3351 W 89th Ter, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State