Entity Name: | IGLESIA CRISTIANA RESTAURACION EN CRISTO, 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: | 28 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2024 (5 months ago) |
Document Number: | N09000007309 |
FEI/EIN Number |
270628566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
Mail Address: | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LUZ E | Vice President | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
ACEVEDO GLENDA L | Treasurer | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
ACEVEDO MICHAEL | Secretary | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
PEREZ LUZ E | President | 14835 SW 91 TERRACE, MIAMI, FL, 3319 |
PEREZ LUZ E | Agent | 14835 SW 91 TERRACE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089966 | MINISTERIO CRISTIANO RESTAURACION EN CRISTO | ACTIVE | 2012-09-13 | 2027-12-31 | - | 14835 SW 91ST TERR, MIAMI, FL, 33196 |
G10000078258 | HOGAR DEL NAZARENO NUEVA ESPERANZA | EXPIRED | 2010-08-25 | 2015-12-31 | - | 14835 SW 91 TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-30 | PEREZ, LUZ E | - |
NAME CHANGE AMENDMENT | 2012-09-06 | IGLESIA CRISTIANA RESTAURACION EN CRISTO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
Amendment | 2024-10-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State