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 |
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 |
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 | - |
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