Search icon

APOSTOLIQUE FAITH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLIQUE FAITH 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: 05 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: N10976
FEI/EIN Number 592617741

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

Address: 181 N.E. 82ND Street, Miami, FL, 33138, US
Mail Address: 1000 NW 155TH LANE APT 202, MIAMI, FL, 33169, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE ST. LOUIS President 1000 NW 155TH APT, MIAMI, FL, 33160
PIERRE GABRIELLE E 1000 NW 155TH APT, MIAMI, FL, 33160
PIERRE LUCKENCIE Manager 17327 NE 22ND AVE, NORTH MIAMI BEACH, FL, 33160
FRANCOIS ALTARO Director 1045 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
PIERRE DANIEL REV. REV 5708 NE 2ND AVENUE, MIAMI, FL, 33137
DORELUS NATHAN Director 5708 NE 2ND AVENUE, MIAMI, FL, 33137
PIERRE ST.LOUIS Agent 1000 NE 155TH LANE, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 181 N.E. 82ND Street, Miami, FL 33138 -
REINSTATEMENT 2015-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1000 NE 155TH LANE, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-07 181 N.E. 82ND Street, Miami, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 PIERRE, ST.LOUIS -
REINSTATEMENT 1994-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1986-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State