Search icon

IGLESIA DE DIOS DE MARATHON, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS DE MARATHON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N10000007267
FEI/EIN Number 273174437

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

Address: 6401 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 7001 W 35TH AVENUE, UNIT# 150, HIALEAH, FL, 33018, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MANUEL S President 7001 W 35TH AVE, HIALEAH, FL, 33018
LOPEZ MANUEL S Director 7001 W 35TH AVE, HIALEAH, FL, 33018
LOPEZ GEORGINA Director 7001 W 35TH AVE, HIALEAH, FL, 33018
ORTIZ MABEL B Treasurer 8901 NW 114TH ST, HIALEAH GARDENS, FL, 33018
ORTIZ MABEL B Director 8901 NW 114TH ST, HIALEAH GARDENS, FL, 33018
LOPEZ MANUEL S Agent 7001 W 35TH AVENUE, HIALEAH, FL, 33018
LOPEZ GEORGINA Vice President 7001 W 35TH AVE, HIALEAH, FL, 33018
ORTIZ MABEL B Secretary 8901 NW 114TH ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 LOPEZ, MANUEL S -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-17 7001 W 35TH AVENUE, UNIT# 150, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 6401 OVERSEAS HIGHWAY, # 7, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-07-17 6401 OVERSEAS HIGHWAY, # 7, MARATHON, FL 33050 -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-01-06
Domestic Non-Profit 2010-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State