Search icon

CENTRO BIBLICO INTERNACIONAL DE HIALEAH A/G, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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