Search icon

TROUPEAU DE JESUS CHRIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TROUPEAU DE JESUS CHRIST CHURCH, 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: 09 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: N14000009451
FEI/EIN Number 81-0692420

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

Address: 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161, US
Mail Address: 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isaac Lubenis President 13800 NE 12th Avenue, NORTH MIAMI, FL, 33161
Isaac Lubenis Director 13800 NE 12th Avenue, NORTH MIAMI, FL, 33161
Moise Loubien Authorized Person 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161
Lubin Lucane Comp 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161
Dorastin Asline Secretary 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161
Charles Jonem Treasurer 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161
Isaac Lubenis Agent 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161
Dorastin Lovelyne ADVI 13519 MEMORIAL HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 13519 MEMORIAL HWY, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 13519 MEMORIAL HWY, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-02-01 13519 MEMORIAL HWY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-22 - -
REINSTATEMENT 2016-04-02 - -
REGISTERED AGENT NAME CHANGED 2016-04-02 Isaac, Lubenis -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-18
AMENDED ANNUAL REPORT 2016-12-05
Amendment 2016-04-22
REINSTATEMENT 2016-04-02
Domestic Non-Profit 2014-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State