Search icon

IGLESIA MISION AVIVAMIENTO Y FUEGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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