Search icon

IGLESIA VICTORIA EN JESUS INTERNACIONAL / VICTORY IN JESUS CHURCH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA VICTORIA EN JESUS INTERNACIONAL / VICTORY IN JESUS CHURCH INTERNATIONAL, 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: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: N10000002725
FEI/EIN Number 800563141

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

Address: 800 NW 102nd Ave, Pembroke Pines, FL, 33026, US
Mail Address: 800 NW 102nd Ave, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maldonado Winston R President 3400 Foxcroft road, Miramar, FL, 33025
Luna Aura V Treasurer 1300 saint charles pl apt 820, pembroke pines, FL, 33026
Migueles Betty J Secretary 11267 SW 45th Ct, Miramar, FL, 33025
Guzman Ismael Officer 9530 Atlantic St., Miramar, FL, 33025
Maldonado Winston R Agent 3400 Foxcroft road, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3400 Foxcroft road, Apt 301, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Maldonado , Winston R -
AMENDMENT 2019-08-26 - -
CHANGE OF MAILING ADDRESS 2019-08-26 800 NW 102nd Ave, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 800 NW 102nd Ave, Pembroke Pines, FL 33026 -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2015-04-10 IGLESIA VICTORIA EN JESUS INTERNACIONAL / VICTORY IN JESUS CHURCH INTERNATIONAL, INC. -
AMENDMENT 2012-03-23 - -
AMENDMENT 2010-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-05-20
Amendment 2019-08-26
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State