Search icon

IGLESIA RIOS DE RESTAURACION Y AVIVAMIENTO, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA RIOS DE RESTAURACION Y AVIVAMIENTO, 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: 15 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N21000004502
FEI/EIN Number 86-3336842

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

Address: 441 S. STATE RD. 7, SUITE 18, MARGATE, FL, 33068, US
Mail Address: 441 S. STATE RD. 7, SUITE 18, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROGER President C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, SD, 00000
FERNANDEZ ROGER Director C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, SD, 00000
PUJOLS WILMAN Director AVE SARASOTA#97, TORRE NICOLE II, APT 1001, BELLA VISTA, SANTO DOMINGO, SD, 00000
PICHARDO AUSTRALIA Vice President C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, 00000
PICHARDO AUSTRALIA Secretary C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, 00000
PICHARDO AUSTRALIA Treasurer C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, 00000
PICHARDO AUSTRALIA Director C/CESAR AUGUSTO ROQUE #4,TORRE TRINY, 5A, BELLA VISTA, SANTO DOMINGO, 00000
FERNANDEZ VALENTIN Director CALLE MERCEDES L AGUIAR #21RESIDENCIAL TER, MIRADOR, B4, SANTO DOMINGO, SD, 00000
QUEZADA FRANCISCO Director CALLE 9, #6, APT 601, RESIDENCIAL YSABEL, RENACIMIENTO SANTO DOMINGO, SD, 00000
Rubio-Gomez Heysu Director 6954 N. Stillwater Shores Dr., Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-05-17 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
Amendment 2021-05-17
Domestic Non-Profit 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State