Search icon

EL PODER DE CRISTO INC. - Florida Company Profile

Company Details

Entity Name: EL PODER DE CRISTO 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: N14000001271
FEI/EIN Number 46-4748349

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

Address: 12205 SW 16 TER, APT 107 A, MIAMI, FL, 33175, US
Mail Address: 12205 SW 16 TER, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLECILLO SORAYA P Chairman 12205 SW 16 TERR., MIAMI, FL, 33175
TRIANA MARIO Vice President 12205 SW 16 TERR., MIAMI, FL, 33175
TRIANA MARIO Director 12205 SW 16 TERR., MIAMI, FL, 33175
OWEN JORGE Treasurer 12205 SW 16 TER, MIAMI, FL, 33175
OWEN JORGE Director 12205 SW 16 TER, MIAMI, FL, 33175
ALBURQERQUE DORA Secretary 12205 SW 16 TER, MIAMI, FL, 33175
ALBURQERQUE DORA Director 12205 SW 16 TER, MIAMI, FL, 33175
CID ORIA M Director 12205 SW 16 TER, MIAMI, FL, 33175
MONTEALEGRE DR. J. ISRAEL DR. Agent 2861 SW 69 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-02-07 EL PODER DE CRISTO INC. -
REGISTERED AGENT NAME CHANGED 2017-02-07 MONTEALEGRE, DR. J. ISRAEL, DR. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 2861 SW 69 COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-28 12205 SW 16 TER, APT 107 A, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-27
Amended/Restated Article/NC 2017-02-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State