Entity Name: | IGLESIA RESTAURACION PUERTA DEL CIELO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N16000009868 |
FEI/EIN Number |
82-2460796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 NW 36 street., Coral Springs, FL, 33065, US |
Mail Address: | 10101 NW 36 st., Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGOADA MANUEL ESr. | President | 518 NE 1ST TERR., POMPAMNO BEACH, FL, 33064 |
BERGANZA ERCELINDA AMRS. | Treasurer | 10101 NW 36 st., Coral Springs, FL, 33065 |
BERGANZA KARLA RMRS. | Asst | 10101 NW 36 street., Coral Springs, FL, 33065 |
BERGANZA INGRITH RSr. | Deac | 5018 NE 1 ST TERR., POMPANO BEACH, FL, 33060 |
BERGANZA JENMY YMRS. | Vice President | 10101 NW 36 street., Coral Springs, FL, 33065 |
BERGANZA JENMY YMRS. | Agent | 10101 NW 36 street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-01 | 10101 NW 36 street, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2020-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-01 | 10101 NW 36 street., Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2020-11-01 | 10101 NW 36 street., Coral Springs, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-31 | BERGANZA, JENMY Y, MRS. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-11-01 |
REINSTATEMENT | 2019-11-28 |
ANNUAL REPORT | 2018-03-31 |
Domestic Non-Profit | 2016-10-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State