Search icon

IGLESIA NUEVO AMANECER/NEW DAWN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA NUEVO AMANECER/NEW DAWN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N93000000256
FEI/EIN Number 650392027

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

Address: 13014 NE 8 AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 12835 NW 1 AVE., N. MIAMI, FL, 33168
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ALBERTO President 14430 NW 15 DRIVE, MIAMI, FL, 33167
SANTIAGO ALBERTO Director 14430 NW 15 DRIVE, MIAMI, FL, 33167
SANTIAGO ALEIDA Secretary 14430 NW 15 DRIVE, MIAMI, FL, 33167
SANTIAGO ALEIDA Director 14430 NW 15 DRIVE, MIAMI, FL, 33167
VERA RAMON Treasurer 1300 NE 203 STREET, N. MIAMI BEACH, FL, 33179
VERA RAMON Director 1300 NE 203 STREET, N. MIAMI BEACH, FL, 33179
GARCIA LUCY W Secretary 1370 NE 215 ST, N. MIAMI, FL, 33179
SANTIAGO ALBERTO Agent 14430 NW 15 DRIVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-16 14430 NW 15 DRIVE, MIAMI, FL 33167 -
REINSTATEMENT 1997-09-16 - -
NAME CHANGE AMENDMENT 1997-09-16 IGLESIA NUEVO AMANECER/NEW DAWN MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-09-16 13014 NE 8 AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1997-09-16 SANTIAGO, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-01-25 - -

Documents

Name Date
NAME CHANGE 1997-09-16
REINSTATEMENT 1997-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State