Entity Name: | CENTRO EVANGELISTICO PENIEL OF THE ASSEMBLIES OF GOD OF MIAMI, FLA, 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: | 20 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | N38738 |
FEI/EIN Number |
650226423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12105 SW 129 CT, MIAMI, FL, 33186, US |
Mail Address: | 11300 SW 241ST STREET, HOMESTEAD, FL, 33032, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ OSMANY R | President | 12254 SW 200 TERR, MIAMI, FL, 33177 |
Ortiz Hector | Director | 21493 SW85th Ave, Cutler Bay, FL, 33189 |
DEL TORO ODALIS | Vice President | 12254 SW 200 Terr, MIAMI, FL, 33177 |
CALCINES JAVIER | Secretary | 12105 SW 129 CT, MIAMI, FL, 33186 |
CALCINES JAVIER | Treasurer | 12105 SW 129 CT, MIAMI, FL, 33186 |
GONZALEZ GARCIA OSMANY R | Agent | 11300 SW 241ST STREET, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 11300 SW 241ST STREET, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 12105 SW 129 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | GONZALEZ GARCIA, OSMANY ROGELIO | - |
REINSTATEMENT | 2020-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 12105 SW 129 CT, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 2003-05-19 | CENTRO EVANGELISTICO PENIEL OF THE ASSEMBLIES OF GOD OF MIAMI, FLA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-02-12 |
Amendment | 2018-07-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State