Entity Name: | CRISTO ES LA RESPUESTA, 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: | 17 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | N11000009823 |
FEI/EIN Number |
453669434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29351 sw 169 av, HOMESTEAD, FL, 33030, US |
Mail Address: | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUIS | President | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
HERNANDEZ LUIS | Director | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
PACHECO MIGDALEE | Secretary | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
PACHECO MIGDALEE | Director | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
PEREZ MINERVA | Vice President | 29411 SW 147 AVE, HOMESETEAD, FL, 33033 |
PEREZ MINERVA | Director | 29411 SW 147 AVE, HOMESETEAD, FL, 33033 |
HERNANDEZ LUIS | Agent | 29411 SW 147 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | HERNANDEZ, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 29351 sw 169 av, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2012-11-27 | 29351 sw 169 av, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2012-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State