Search icon

IGLESIA PALABRA DE VERDAD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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