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 |
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 |
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 | - | - |
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