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 |
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 |
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. | - |
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