Search icon

IGLESIA MISIONERA BAUTISTA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISIONERA BAUTISTA, 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: 01 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: N37915
FEI/EIN Number 650192676

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

Address: 50 NW 51 PLACE, MIAMI, FL, 33126, US
Mail Address: 50 NW 51 PLACE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN TEODORO Director 50 NW 51 PLACE, MIAMI, FL, 33126
MARTIN TEODORO President 50 NW 51 PLACE, MIAMI, FL, 33126
ALONSO EDUARDO Director 4324 SW 12TH ST, MIAMI, FL
ALONSO EDUARDO Vice President 4324 SW 12TH ST, MIAMI, FL
ZARZA GUILLERMO Director 8877 A FONTAINEBLEAU S 108, MIAMI, FL
ZARZA GUILLERMO Treasurer 8877 A FONTAINEBLEAU S 108, MIAMI, FL
MARTIN TEODORO Agent 3971 S.W. 8 Street, Coral Gables, FL, 33134
MOISES FERNANDEZ Secretary 50 NW 51 PLACE, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051849 IGLESIA BAUTISTA MISIONERA RENOVACION ACTIVE 2024-04-18 2029-12-31 - 50 NW 51 PLACE, MIAMI, FL, 33126
G19000098562 IGLESIA BAUTISTA MISIONERA RENOVACION ACTIVE 2019-09-10 2029-12-31 - 50 NW 51 PLACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3971 S.W. 8 Street, Suite 202, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 50 NW 51 PLACE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-08-29 50 NW 51 PLACE, MIAMI, FL 33126 -
AMENDMENT 2011-10-06 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 MARTIN, TEODORO -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State