Entity Name: | IGLESIA PALABRA DE VERDAD, 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: | 28 Sep 2012 (13 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 15 Sep 2021 (4 years ago) |
Document Number: | N12000009264 |
FEI/EIN Number |
46-1109860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 NW 27th Ave, SUITE #2, MIAMI, FL, 33125, US |
Mail Address: | 8814 West Flagler St #216, MIAMI, FL, 33174, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURON BARAHONA NELSON EDUARDO | President | 8814 West Flagler St #216, MIAMI, FL, 33174 |
NUNEZ SONIA | Vice President | 8814 West Flagler St #216, MIAMI, FL, 33174 |
PEREZ ANA | Secretary | 1515 NW 24TH ST, MIAMI, FL, 33142 |
MEZA ROSA | Director | 410 NW 18TH AVE, MIAMI, FL, 33125 |
PEREZ RAFAEL | Director | 410 NW 18TH AVE, MIAMI, FL, 33125 |
RICARDO YISKA | Director | 8889 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
DURON BARAHONA NELSON EDUARDO | Agent | 8814 West Flagler St #216, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-23 | 888 NW 27th Ave, SUITE #2, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 8814 West Flagler St #216, MIAMI, FL 33174 | - |
RESTATED ARTICLES AND NAME CHANGE | 2021-09-15 | IGLESIA PALABRA DE VERDAD, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-09-15 | DURON BARAHONA, NELSON EDUARDO | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 888 NW 27th Ave, SUITE #2, MIAMI, FL 33125 | - |
REINSTATEMENT | 2017-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
Restated Articles & Name Chan | 2021-09-15 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State