Search icon

IGLESIA EVANGELICA DIA DE PENTECOSTES, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA EVANGELICA DIA DE PENTECOSTES, 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: 23 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: N15550
FEI/EIN Number 592693147

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

Address: 88 WEST 9 STREET, HIALEAH, FL, 33010
Mail Address: 88 WEST 9 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ VICTOR M Secretary 351 E 4 AVE, HIALEAH, FL, 33010
DOMINGUEZ VICTOR M Director 351 E 4 AVE, HIALEAH, FL, 33010
PINERO NORMA V Vice President 10470 SW 199ST, MIAMI, FL, 33157
PINERO NORMA V Treasurer 10470 SW 199ST, MIAMI, FL, 33157
PINERO NORMA V Director 10470 SW 199ST, MIAMI, FL, 33157
HERNANDEZ DANIEL P President 10470 SW 199 ST, MIAMI, FL, 33157
HERNANDEZ DANIEL P Director 10470 SW 199 ST, MIAMI, FL, 33157
HERNANDEZ DANIEL P Agent 10470 SW 199 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-30 HERNANDEZ, DANIEL PD -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-08 88 WEST 9 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-10-08 88 WEST 9 STREET, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10470 SW 199 ST, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State