Entity Name: | CENTRO BIBLICO INTERNACIONAL DE HIALEAH A/G, 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: | 13 Dec 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | N46438 |
FEI/EIN Number |
650309138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15217 NW 60 AV, MIAMI LAKES, FL, 33014, US |
Mail Address: | 15217 NW 60 AV, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD ZULEYMA | Trustee | 2610 W. 64TH ST., HIALEAH, FL, 33016 |
MARIA ACOSTA | Vice President | 6755 NW 169 ST UNIT C, HIALEAH, FL, 33015 |
ACOSTA BORIS | President | 6755 NW 169 ST UNIDAD C, MIAMI, FL, 33015 |
MEJIA PHILLIPA L | Secretary | 3584 West 74 Place, Hialeah, FL, 33018 |
ACOSTA BORIS | Agent | 6755 NW 169 ST C, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000000518 | CBI FAMILY COMMUNITY CENTER | ACTIVE | 2021-01-03 | 2026-12-31 | - | 15217 NW 60 AVE, HIALEAH, FL, 33014 |
G15000088787 | CBI FAMILY COMMUNITY CENTER | EXPIRED | 2015-08-27 | 2020-12-31 | - | 15213 NW 60 AVE, MIAMI LAKES, FL, 33014 |
G09008900232 | CBI FAMILY COMMUNITY CENTER | EXPIRED | 2009-01-08 | 2014-12-31 | - | 15201 NW 60 AV, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-02-27 | CENTRO BIBLICO INTERNACIONAL DE HIALEAH A/G, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 15217 NW 60 AV, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 15217 NW 60 AV, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2013-09-18 | - | - |
CANCEL ADM DISS/REV | 2010-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-24 | ACOSTA, BORIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-24 | 6755 NW 169 ST C, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2018-03-01 |
Name Change | 2018-02-27 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State