Search icon

SI A JESUS MIAMI, INC - Florida Company Profile

Company Details

Entity Name: SI A JESUS MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SI A JESUS MIAMI, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 22 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: N17000008647
FEI/EIN Number 82-2557814

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

Address: 7900 Coral Way, Miami, FL 33155
Mail Address: 261 SE 6TH AVE, APT 204, HOMESTEAD, FL 33030
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVA robles, FREDDY isaias Agent 261 SE 6TH AVE, APT 204, HOMESTEAD, FL 33030
CUEVA ROBLES, FREDDY ISAIAS President 261 SE 6TH AVE, APT 204 HOMESTEAD, FL 33030
BORJA FAJARDO, PAOLA Vice President 261 SE 6TH AVE, APT 204 HOMESTEAD, FL 33030
Ortiz, Sofia Del Carmen Treasurer 117 ne 181st ST, North Miami Beach, FL 33162
Fonseca, Alex Orlando Other 117 ne 181st ST, North Miami Beach, FL 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 261 SE 6TH AVE, APT 204, HOMESTEAD, FL 33030 -
AMENDMENT 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7900 Coral Way, Miami, FL 33155 -
ARTICLES OF CORRECTION 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 CUEVA robles, FREDDY isaias -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-10
Amendment 2018-04-04
ANNUAL REPORT 2018-03-08
Articles of Correction 2017-09-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State