Entity Name: | IGLESIA BAUTISTA NUEVO AMANECER, INC. MIAMI, FLORIDA |
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: | 06 Apr 1992 (33 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 20 Dec 2013 (11 years ago) |
Document Number: | N48215 |
FEI/EIN Number |
650339144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17200 NW 87TH AVENUE, MIAMI, FL, 33015 |
Mail Address: | 17200 NW 87TH AVENUE, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO RUDY A | President | 15400 DERBY CT., DAVIE, FL, 33331 |
Leidy Martin | Vice President | 6730 W 6th Ct, HIALEAH, FL, 33012 |
Ramos Dinorah | Secretary | 2022 SW 148 Avenue, Miramar, FL, 33027 |
Velazquez Paula | Officer | 1773 NW 165th Ave, Pembroke Pines, FL, 33028 |
Rodriguez Orlando A | Officer | 17430 NW 86th Ave, Hialeah, FL, 33015 |
RIVERO RUDY A | Agent | 17200 NW 87TH AVENUE, MIAMI, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000164068 | NEW DAWN | ACTIVE | 2021-12-10 | 2026-12-31 | - | 17200 NW 87TH AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 17200 NW 87TH AVENUE, MIAMI, FL 33015 | - |
RESTATED ARTICLES | 2013-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-12 | RIVERO, RUDY A | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-06 | 17200 NW 87TH AVENUE, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2001-02-06 | 17200 NW 87TH AVENUE, MIAMI, FL 33015 | - |
AMENDMENT | 1992-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State