Search icon

IGLESIA BAUTISTA NUEVO AMANECER, INC. MIAMI, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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