Search icon

IGLESIA VIRTUD, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA VIRTUD, 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 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: N12000003034
FEI/EIN Number 45-4844585

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

Address: 2451 NW 79th ST, MIAMI, FL, 33147, US
Mail Address: 2451 NW 79th ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ SANTY A President 2451 NW 79th ST, MIAMI, FL, 33147
JIMENEZ STEPHANIE Asst 2451 NW 79th ST, MIAMI, FL, 33147
DECIUS NICKELLE Treasurer 10260 Vestal Manor, Coral Springs, FL, 33072
REYES MICHAEL Trustee 1822 NW 22ND STREET, Miami, FL, 33142
Janvier Leslie A Admi 1060 NW 188th AVE, Pembroke Pines, FL, 33029
JIMENEZ SANTY A Agent 2451 NW 79th ST, MIAMI, FL, 33147
Janvier Daniel Trustee 1060 NW 188th AVE, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146313 VIRTUE CHURCH ACTIVE 2021-11-01 2026-12-31 - 961 NE 35TH AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 2451 NW 79th ST, MIAMI, FL 33147 -
REINSTATEMENT 2022-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 2451 NW 79th ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-12-16 2451 NW 79th ST, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 JIMENEZ, SANTY A -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-08-21
Amendment and Name Change 2018-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State