EGLISE EVANGELIQUE BAPTISTE DE GALILEE, INC. - Florida Company Profile

Entity Name: | EGLISE EVANGELIQUE BAPTISTE DE GALILEE, 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: | 11 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | N09000004674 |
FEI/EIN Number |
900499740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 NE 166 St, North Miami, FL, 33162, US |
Mail Address: | 267 NE 166 St, North Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVEILLE RIGOBERT W | Director | 3301 SW 179TH AVE., MIAMI GARDEN, FL, 33169 |
LEVEILLE RIGOBERT W | President | 3301 SW 179TH AVE., MIAMI GARDEN, FL, 33169 |
LOUIS VALERIE | Secretary | 3267-2 NW 44th Street, Oakland Park, FL, 33309 |
LEVEILLE KIMBERLY C | Administrator | 2810 Mayo Street, Hollywood, FL, 33020 |
LEVEILLE KIMBERLY C | Secretary | 2810 Mayo Street, Hollywood, FL, 33020 |
Leveille Madiane L | Administrator | 2810 Mayo Street, Hollywood, FL, 33020 |
Leveille Madiane L | Treasurer | 2810 Mayo Street, Hollywood, FL, 33020 |
Bruneau Fabienne | Mrs | 1192 nw 113 terr, North Miami, FL, 33168 |
LEVEILLE RIGOBERT W | Agent | 2810 Mayo Street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069224 | FEED A NEED | EXPIRED | 2013-07-10 | 2018-12-31 | - | 18340 NE 2ND AVENUE, MIAMI GARDENS, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 267 NE !66 St, MIAMI, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-04 |
REINSTATEMENT | 2022-08-15 |
REINSTATEMENT | 2020-04-20 |
REINSTATEMENT | 2018-12-24 |
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State