Search icon

CASA DE ORACION- PUERTA DEL CIELO, INC - Florida Company Profile

Company Details

Entity Name: CASA DE ORACION- PUERTA DEL CIELO, 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: 03 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: N10000001122
FEI/EIN Number 271820453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30695 SW 162nd. Avenue, Homestead, FL, 33033, US
Mail Address: 30695 SW 162nd. Avenue, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIRA MARTINEZ AGENOR President 1234 NE 5 Street, Homestead, FL, 33033
CABRERA COCA ODALIS Vice President 1234 NE 5 Street, Florida City, FL, 33033
Vallejo Lianny Treasurer 840 SW 6 Ave, Homestead, FL, 33034
Sanchez Kenia Secretary 705 SW 13 St, Florida City, FL, 33034
Cardenas Joseph Vice President 16625 SW 296 St, Homestead, FL, 33033
Neira Martinez Agenor Agent 30695 SW 162 Avenue, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 30695 SW 162 Avenue, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-02-25 30695 SW 162nd. Avenue, Homestead, FL 33033 -
AMENDMENT 2018-12-26 - -
AMENDMENT 2017-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 30695 SW 162nd. Avenue, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Neira Martinez, Agenor -
REINSTATEMENT 2012-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
Amendment 2018-12-26
ANNUAL REPORT 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State