Entity Name: | IGLESIA CRISTIANA PUEBLO DE DIOS, 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: | 30 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2011 (14 years ago) |
Document Number: | N09000007435 |
FEI/EIN Number |
272265533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 NW 20th STREET, MIAMI, FL, 33142, US |
Mail Address: | 2250 NW 20th STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Georgina Fiallos | Director | 2250 NW 20 STREET, MIAMI, FL, 33142 |
Diaz Isidro I | Director | 3242 NW 14 Street, Miami, FL, 33125 |
BUDIER NAZARIO | Agent | 2250 NW 20th STREET, MIAMI, FL, 33142 |
BUDIER NAZARIO | President | 2250 NW 20th STREET, MIAMI, FL, 33142 |
BUDIER GRACE L | Secretary | 1250 NW 21st STREET, MIAMI, FL, 33142 |
URROZ ERMIDA | Vice President | 2250 NW 20TH STREET, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038343 | MINISTERIO APOSTOLICO PROFETICO ISRAEL | EXPIRED | 2011-04-19 | 2016-12-31 | - | 530 SW 14 AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 2250 NW 20th STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2250 NW 20th STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 2250 NW 20th STREET, MIAMI, FL 33142 | - |
AMENDMENT | 2011-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State