Search icon

IGLESIA CRISTIANA LA GLORIA DE DIOS, A/D, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA LA GLORIA DE DIOS, A/D, 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: 28 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: N21673
FEI/EIN Number 650075585

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

Address: 441 E. 12 ST., HIALEAH, FL, 33010
Mail Address: 440 E 13 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANA V Treasurer 738 EAST 32 STREET, HIALEAH, FL, 33013
PEREZ Juan E President 738 EAST 32 STREET, HIALEAH, FL, 33013
Gomez Francisco Director 16172 SW 2nd Drive, Pembroke Pines, FL, 33027
Castillo Silvio Secretary 6865 SW 131 Court, Miami, FL, 33183
Arana Jasmine Agent 1071 W 41 PL, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013189 LA GLORIA DE DIOS INTERNATIONAL ACTIVE 2015-02-05 2025-12-31 - 440 EAST 13 ST, HIALEAH, FL, 33010
G13000058637 MINISTERIO INTERNACIONAL LA GLORIA DE DIOS, INC. EXPIRED 2013-06-12 2018-12-31 - 441 EAST 12 ST, HIALEAH, FL, 33010
G94217000189 THE GLORY OF GOD CHRISTIAN SCHOOL ACTIVE 1994-08-05 2029-12-31 - 440 EAST 13TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 Arana, Jasmine -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1071 W 41 PL, HIALEAH, FL 33012 -
AMENDMENT 2013-09-30 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-07-06 441 E. 12 ST., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1994-12-07 441 E. 12 ST., HIALEAH, FL 33010 -
REINSTATEMENT 1991-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State