Search icon

IGLESIA CRISTIANA REFORMADA BUENAS NUEVAS, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA REFORMADA BUENAS NUEVAS, 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 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N48900
FEI/EIN Number 650344223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10855 SW 26TH STREET, MIAMI, FL, 33165, US
Mail Address: 10855 SW 26th Street, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAITHWAITE ARXAPHAD MINISTE President 10855 SW 26th Street, MIAMI, FL, 33165
BRAITHWAITE ARXAPHAD MINISTE Director 10855 SW 26th Street, MIAMI, FL, 33165
Borrego Norma VTD Treasurer 13150 SW 6th St, Miami, FL, 33184
Borrego Norma VTD Director 13150 SW 6th St, Miami, FL, 33184
SANTANA ARNALDO v Vice President 8116 SW 136th Place, Miami, FL, 33183
VIEITEZ LURLINE MINISTE Secretary 2431 SW 142nd Place, Miami, FL, 33175
Rodriguez Rita E Deac 1951 SW 141st Avenue, Miami, FL, 33175
BRAITHWAIT ARXAPHAD MINISTE Agent 10855 SW 26th Street, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 BRAITHWAIT, ARXAPHAD, MINISTER -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 10855 SW 26th Street, MIAMI, FL 33165 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 10855 SW 26TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-02-10 10855 SW 26TH STREET, MIAMI, FL 33165 -
AMENDMENT 2000-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State