Entity Name: | FIRST UNIVERSAL BIBLE STUDY 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: | 06 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | N14000004456 |
FEI/EIN Number |
47-1220654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1547 NE 164 STREET, NORTH MIAMI BEACH, FL, 33161, US |
Mail Address: | 1255 NW 125 STREET, NORTH MIAMI, FL, 33167, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE JOSEPH T | Director | 1255 N.W. 125TH STREET, MIAMI, FL, 33167 |
PIERRE JOSEPH T | President | 1255 N.W. 125TH STREET, MIAMI, FL, 33167 |
LAMOUR WILNER | Director | 1181 N.E. 154TH TERR., NORTH MIAMI BEACH, FL, 33162 |
LAMOUR WILNER | Vice President | 1181 N.E. 154TH TERR., NORTH MIAMI BEACH, FL, 33162 |
MERONE EMMANUEL | Director | 29 N.W. 169TH STREET, NORTH MIAMI BEACH, FL, 33169 |
MERONE EMMANUEL | Secretary | 29 N.W. 169TH STREET, NORTH MIAMI BEACH, FL, 33169 |
CANIS MARISE | Director | 421 N.E. 134TH STREET, MIAMI, FL, 33161 |
CANIS MARISE | Treasurer | 421 N.E. 134TH STREET, MIAMI, FL, 33161 |
PIERRE JOSEPH T | Agent | 1255 N.W. 125TH STREET, NORTH MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 1547 NE 164 STREET, NORTH MIAMI BEACH, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 1547 NE 164 STREET, NORTH MIAMI BEACH, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | PIERRE, JOSEPH T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-29 |
Domestic Non-Profit | 2014-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State