Search icon

EKKLESIA DORAL, INC.

Company Details

Entity Name: EKKLESIA DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: N11000009144
FEI/EIN Number 453478246
Address: 2100 NW 107 Ave Miami Fl 33172, Miami, FL, 33183, US
Mail Address: 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALERO JERJES JOSUE Agent 15174 Southwest 114th Street, Miami, FL, 33196

Director

Name Role Address
VALERO JERJES J Director 15174 Southwest 114th Street, Miami, FL, 33196
DUGAND JOSE V Director 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183
CARDONA ANGELICA Director 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183
AVERO EDGARDO Director 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183

President

Name Role Address
VALERO JERJES J President 15174 Southwest 114th Street, Miami, FL, 33196

Vice President

Name Role Address
DUGAND JOSE V Vice President 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183

Secretary

Name Role Address
AVERO EDGARDO Secretary 15054 SW 115 Terrace Miami Fl 33196, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056030 DORAL CITY CHURCH EXPIRED 2017-05-19 2022-12-31 No data 15054 SW 115TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 15174 Southwest 114th Street, Miami, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 2100 NW 107 Ave Miami Fl 33172, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2015-03-31 2100 NW 107 Ave Miami Fl 33172, Miami, FL 33183 No data
AMENDMENT 2013-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-18 VALERO, JERJES JOSUE No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State