Search icon

CENTRO EVANGELISTICO PENIEL OF THE ASSEMBLIES OF GOD OF MIAMI, FLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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