Search icon

IGLESIA REMANENTE DEL CAMINO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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