Entity Name: | IGLESIA BAUTISTA NUEVA VIDA MIAMI, 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: | 22 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | N12000003102 |
FEI/EIN Number |
45-4859079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 NW 97TH AVE APT 311, MIAMI, FL, 33172, US |
Mail Address: | 171 NW 97TH AVE APT 311, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARGA SERGIO | Vice President | 10135 SW 168TH STREET, MIAMI, FL, 33157 |
MEDINA JIMENEZ MAYKEL | Agent | 171 NW 97TH AVE APT 311, MIAMI, FL, 33172 |
MEDINA JIMENEZ MAYKEL REV | Past | 171 NW 97TH AVE APT 311, MIAMI, FL, 33172 |
MUNOZ PEDRO L | Treasurer | 15301 SW 103RD AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 171 NW 97TH AVE APT 503, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 171 NW 97TH AVE APT 503, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 171 NW 97TH AVE APT 503, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 171 NW 97TH AVE APT 311, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | MEDINA JIMENEZ, MAYKEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 171 NW 97TH AVE APT 311, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 171 NW 97TH AVE APT 311, MIAMI, FL 33172 | - |
REINSTATEMENT | 2023-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
REINSTATEMENT | 2023-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
AMENDED ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State