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 |
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 |
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 |
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 | - | - |
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