Search icon

LATIN AMERICA EVANGELISTIC MINISTRY, INC.

Company Details

Entity Name: LATIN AMERICA EVANGELISTIC MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1991 (34 years ago)
Document Number: N39967
FEI/EIN Number 65-0215656
Address: 7815 West 2nd Ct, Unit # 1, Hialeah, FL 33014
Mail Address: 3235 West 13th Ave, Hialeah, FL 33012
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dominguez, Alfredo Agent 3235 West 13 Ave., Hialeah, FL 33012

President

Name Role Address
Dominguez, Alfredo President 3235 West 13 Ave., Hialeah, FL 33012

Director

Name Role Address
Dominguez, Alfredo Director 3235 West 13 Ave., Hialeah, FL 33012
Pena, Irvin Director 5001 SW 193rd Lane, Southwest Ranches, FL 33332
ABASCAL, NIVIA Director 3253 West 13 Ave, Hialeah, FL 33012
Abascal, Noel Director 17240 NW 53rd Ct, Miami Gardens, FL 33055

Vice President

Name Role Address
Pena, Irvin Vice President 5001 SW 193rd Lane, Southwest Ranches, FL 33332

Secretary

Name Role Address
ABASCAL, NIVIA Secretary 3253 West 13 Ave, Hialeah, FL 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 Dominguez, Alfredo No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 3235 West 13 Ave., Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7815 West 2nd Ct, Unit # 1, Hialeah, FL 33014 No data
CHANGE OF MAILING ADDRESS 2014-04-21 7815 West 2nd Ct, Unit # 1, Hialeah, FL 33014 No data
AMENDMENT 1991-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State