Search icon

RESTORED CREATIONS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RESTORED CREATIONS 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: 20 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: N11000005908
FEI/EIN Number 452577820

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

Address: 3840 SW 125 AVE, MIAMI, FL, 33175, US
Mail Address: 3840 SW 125TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galvez Rafael President 3840 SW 125 AVE, MIAMI, FL, 33175
Ferro Daniel Director 3840 SW 125 AVE, Miami, FL, 33175
VAZQUEZ WILFREDO Vice President 3840 SW 125 AVE, Miami, FL, 33175
VAZQUEZ WILFREDO Director 3840 SW 125 AVE, Miami, FL, 33175
MARTINEZ VIVIANNE Secretary 3840 SW 125 AVE, Miami, FL, 33175
MARTINEZ VIVIANNE Director 3840 SW 125 AVE, Miami, FL, 33175
GALVEZ YAMIL Director 3840 SW 125 AVE, Miami, FL, 33175
Galvez Rafael Director 3840 SW 125 AVE, MIAMI, FL, 33175
Ferro Daniel Treasurer 3840 SW 125 AVE, Miami, FL, 33175
GONZALEZ LAW OFFICES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 3840 SW 125 AVE, MIAMI, FL 33175 -
AMENDMENT 2019-09-19 - -
AMENDMENT AND NAME CHANGE 2018-10-31 RESTORED CREATIONS CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2018-10-31 GONZALEZ LAW OFFICES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 2655 LE JEUNE RD, SUITE 544, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 3840 SW 125 AVE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
Amendment 2019-09-19
ANNUAL REPORT 2019-04-19
Amendment and Name Change 2018-10-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State