Search icon

EL DIVINO NINO DE PRAGA CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EL DIVINO NINO DE PRAGA CHURCH, 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: 25 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: N10000005129
FEI/EIN Number 273064803

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

Address: 983 SW 6 ST, SUITE H, MIAMI, FL, 33130, US
Mail Address: 983 SW 6 ST, SUITE H, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEXANDER President 983 SW 6 ST, MIAMI, FL, 33130
RODRIGUEZ ALEXANDER Chairman 983 SW 6 ST, MIAMI, FL, 33130
ST. JUDE IVAN Vice President 4850 NE 2 AVE, MIAMI, FL, 33137
BRITO ARMANDO Secretary 945 SW 6 ST, MIAMI, FL, 33130
SALIAS SELVIN Director 983 SW 6 ST., STE 4, MIAMI, FL, 33130
BENJAMIN ARMANDO Director 983 SW 6 ST., STE 4, MIAMI, FL, 33130
BRITO ARMANDO REV Agent 983 SW 6 ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110067 COMMUNITY OUTREACH FOR EMPOWERMENT OF YOUTH & FAMILY, INC. EXPIRED 2010-11-19 2015-12-31 - 963 SW 6 ST, SUITE 4, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 BRITO, ARMANDO, REV -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 983 SW 6 ST, STE H, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 983 SW 6 ST, SUITE H, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-07 983 SW 6 ST, SUITE H, MIAMI, FL 33130 -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26
REINSTATEMENT 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State