Search icon

IGLESIA BAUTISTA LIBRE RENACER, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA LIBRE RENACER, 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: 28 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N41449
FEI/EIN Number 650189834

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

Address: 11975 SW 142 TERRACE, UNIT 101, MIAMI, FL, 33186, US
Mail Address: PO Box 830232, Miami, FL, 33283, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADA OMAR President 11975 SW 142 TERRACE, MIAMI, FL, 33186
QUEVEDO NELSON Treasurer 1415 GARCIA AVE, MIAMI, FL, 33155
QUEVEDO NELSON Director 1415 GARCIA AVE, MIAMI, FL, 33155
ALFARO PEDRO Chairman 11400 SW 196 ST, MIAMI, FL, 33157
ALFARO PEDRO Director 11400 SW 196 ST, MIAMI, FL, 33157
FAJARDO MARIANELA Secretary 2260 SW 19 TERRACE, MIAMI, FL, 33145
HERRADON NATALIE Asst PO Box 830232, Miami, FL, 33283
HERRADON NATALIE Agent 11975 SW 142 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 11975 SW 142 TERRACE, UNIT 101, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11975 SW 142 TERRACE, UNIT 101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-03-28 HERRADON, NATALIE -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 11975 SW 142 TERRACE, UNIT 101, MIAMI, FL 33186 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State