Search icon

IGLESIA BAUTISTA UN NUEVO AMANECER, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA UN NUEVO AMANECER, 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: 09 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: N10000008530
FEI/EIN Number 36-4699441

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

Address: 3198 SW 22nd Ter, MIAMI, FL, 33145, US
Mail Address: 3198 SW 22nd Ter, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROY J President 3198 SW 22nd Ter, MIAMI, FL, 33145
GONZALEZ ROY J Director 3198 SW 22nd Ter, MIAMI, FL, 33145
ALARCON JUAN A Vice President 8435 SW 156 CT., MIAMI, FL, 33193
ALARCON JUAN A President 8435 SW 156 CT., MIAMI, FL, 33193
ALLEGRINI YAMILA Secretary 11046 SW 70TH TER, MIAMI, FL, 33173
ALLEGRINI YAMILA Director 11046 SW 70TH TER, MIAMI, FL, 33173
BORDONADO WUALTER Director 10181 SW 162ND CT, MIAMI, FL, 33196
SORBILLE GRACIELA Director 2550 SW 26 STREET, MIAMI, FL, 33133
GONZALEZ ROY J Agent 3198 SW 22nd Ter, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 3198 SW 22nd Ter, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-01-30 3198 SW 22nd Ter, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-01-30 GONZALEZ, ROY J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 3198 SW 22nd Ter, MIAMI, FL 33145 -
AMENDMENT 2018-10-15 - -
AMENDMENT 2013-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
Amendment 2018-10-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State