Search icon

IGLESIA CRISTIANA AMOR, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA AMOR, 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: 26 Feb 1990 (35 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: N36777
FEI/EIN Number 650176037

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

Address: 50 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 50 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Pedro A President 50 Biscayne Blvd, Miami, FL, 33132
Martinez Pedro A Director 50 Biscayne Blvd, Miami, FL, 33132
ALAM MARIA j Vice President 50 Biscayne Blvd, Miami, FL, 33132
ALAM MARIA j Director 50 Biscayne Blvd, Miami, FL, 33132
GRAFFE ALBERTO Treasurer 8600 SW 133 AVE RD #406, MIAMI, FL, 33183
GRAFFE ALBERTO Director 8600 SW 133 AVE RD #406, MIAMI, FL, 33183
MATO JOSE M Secretary 15428 SW 62 STREET, MIAMI, FL, 33193
MATO JOSE M Director 15428 SW 62 STREET, MIAMI, FL, 33193
MARTINEZ PEDRO A Agent 50 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 50 Biscayne Blvd, #1806, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-03-19 50 Biscayne Blvd, #1806, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 50 Biscayne Blvd, #1806, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 1998-05-14 MARTINEZ, PEDRO A -
NAME CHANGE AMENDMENT 1993-06-25 IGLESIA CRISTIANA AMOR, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State