Entity Name: | IGLESIA REMANENTE DEL CAMINO, 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 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (5 months ago) |
Document Number: | N19000010710 |
FEI/EIN Number |
84-3343959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 N.W. 99TH ST., MIAMI, FL, 33150, US |
Mail Address: | 443 N.W. 99TH ST., MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JAIME | President | 443 NW 99TH ST., MIAMI, FL, 33150 |
MONTALVO ROSALYN | Secretary | 443 NW 99TH ST., MIAMI, FL, 33150 |
BATISTA NELLY | Director | 7721 NW 10 AVE., MIAMI, FL, 33150 |
BATISTA NELLY | Treasurer | 7721 NW 10 AVE., MIAMI, FL, 33150 |
Montalvo Rosalyn | Director | 443 Northwest 99th Street, Miami, FL, 33150 |
Montalvo Rosalyn | Secretary | 443 Northwest 99th Street, Miami, FL, 33150 |
JIMENEZ CARMEN | Director | 443 NW 99TH ST., MIAMI, FL, 33150 |
JIMENEZ CARMEN | Treasurer | 443 NW 99TH ST., MIAMI, FL, 33150 |
PAREDES CARLOS | Director | 1117 N.W. 2ND ST., FORT LAUDERDALE, FL, 33311 |
JOHNSON JAIME | Agent | 443 NW 99TH ST., MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 443 NW 99TH ST., MIAMI, FL 33150 | - |
RESTATED ARTICLES AND NAME CHANGE | 2024-07-11 | IGLESIA REMANENTE DEL CAMINO, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 443 N.W. 99TH ST., MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | JOHNSON, JAIME | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 443 N.W. 99TH ST., MIAMI, FL 33150 | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-11 |
Restated Articles & Name Chan | 2024-07-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-12 |
Domestic Non-Profit | 2019-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State