Entity Name: | IGLESIA METODISTA UNIDA NORTH HIALEAH, 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: | 02 Mar 1992 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | N47624 |
FEI/EIN Number |
65-0125187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Mail Address: | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANILO QUEVEDO | President | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
DANILO QUEVEDO | Director | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Gonzalez Michel | Vice President | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Gonzalez Michel | Director | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
FLORES FRANCISCA E | Treasurer | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
FLORES FRANCISCA E | Director | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Perez Carlos | Secretary | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Perez Carlos | Director | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
MONTEALEGRE J. ISRAEL DR. | Agent | 2861 SW 69 COURT, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119080 | IGLESIA CRISTIANA VIDA | EXPIRED | 2019-11-05 | 2024-12-31 | - | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
G19000051622 | ASBURY CHRISTIAN SCHOOL | ACTIVE | 2019-04-26 | 2029-12-31 | - | 5559 PALM AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | MONTEALEGRE, J. ISRAEL, DR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 2861 SW 69 COURT, MIAMI, FL 33155 | - |
REINSTATEMENT | 1995-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-01-03 |
Amended and Restated Articles | 2022-07-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-05-15 |
AMENDED ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2019-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2933958310 | 2021-01-21 | 0455 | PPS | 5559 Palm Ave, Hialeah, FL, 33012-2749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6987807907 | 2020-06-17 | 0455 | PPP | 5559 Palm Avenue, Hialeah, FL, 33012-2749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State