Entity Name: | I F A ASSOCIATION OF MIAMI, 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: | 18 Dec 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | N46510 |
FEI/EIN Number |
593798995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 NW 192ND ST, Miami Gardens, FL, 33055, US |
Mail Address: | 4110 NW 192ND ST, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA REINALDO J | Director | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
HERNANDEZ JOSE | Director | 14913 SW 67 LANE, MIAMI, FL, 33193 |
PENA ARTURO | Vice President | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
HERNANDEZ JIMMY | Secretary | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
PENA REINALDO | Agent | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
PENNINGTON BRANDO | Treasurer | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
REINALDO PENA | President | 4110 NW 192ND ST, Miami Gardens, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075813 | CHURCH OF IFA | ACTIVE | 2011-07-29 | 2026-12-31 | - | 4110 NW 192 ST., MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 4110 NW 192ND ST, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 4110 NW 192ND ST, Miami Gardens, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 4110 NW 192ND ST, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-03 | PENA, REINALDO | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State