Entity Name: | TEMPLO CALVARIO ASAMBLEAS DE DIOS DE MIAMI, 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: | 14 Jun 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N32820 |
FEI/EIN Number |
650146823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 NW 64 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7901 NW 64 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
desvergunat lazaro | President | 2990 sw 19 st, miami, FL, 33145 |
desvergunat lazaro | Director | 2990 sw 19 st, miami, FL, 33145 |
torres juana m | Treasurer | 2990 sw 19 st, miami, FL, 33145 |
torres juana m | Director | 2990 sw 19 st, miami, FL, 33145 |
GONZALEZ NORA E | Secretary | 10395 SW 28TH ST, MIAMI, FL, 33165 |
GONZALEZ NORA E | Director | 10395 SW 28TH ST, MIAMI, FL, 33165 |
desvergunat lazaro | Agent | 2990 sw 19 st, miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000073155 | COMUNIDAD CRISTIANA CALVARIO | ACTIVE | 2020-06-27 | 2025-12-31 | - | 7901 NW 64 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 2990 sw 19 st, miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-14 | desvergunat, lazaro | - |
AMENDMENT | 2013-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 7901 NW 64 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 7901 NW 64 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001494419 | TERMINATED | 1000000537361 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 1,337.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-09-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-24 |
Amendment | 2013-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State