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 |
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 |
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 | - | - |
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