Entity Name: | CPC OF THE WMM - MIAMI SHORE, FL - ONE, 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: | 01 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | N17000004672 |
FEI/EIN Number |
82-1868580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138, US |
Mail Address: | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA JULIO | Director | 70 NW 123 ST, NORTH MIAMI, FL, 33168 |
ARRIAGA RAUL | Director | 15714 NW 7 AVE, MIAMI, FL, 33142 |
EUCEDA ELSY | Director | 801 NE 83 ST, MIAMI, FL, 33138 |
ENRIQUE DIAZ LUIS | President | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138 |
RONQUILLO OLGA | Vice President | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138 |
CEDILLO MARTHA | Secretary | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138 |
ENRIQUE DIAZ LUIS | Agent | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000122141 | CHRISTIAN PENTECOST CHURCH OF THE WORLDWIDE MISSIONARY MOVEMENT | ACTIVE | 2017-11-06 | 2027-12-31 | - | 10390 NE 2ND AVE, MIAMI SHORE, FL, 33138 |
G17000122138 | IGLESIA CRISTIANA PENTECOSTES DEL MOVIMIENTO MISIONERO MUNDIAL | ACTIVE | 2017-11-06 | 2027-12-31 | - | 10390 NE 2ND AVE., MIAMI SHORE, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | ENRIQUE DIAZ, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-07-23 |
Domestic Non-Profit | 2017-05-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
82-1868580 | Corporation | Unconditional Exemption | 701 NE 151ST ST, N MIAMI BEACH, FL, 33162-5224 | 2015-03 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State