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 |
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 |
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 | - | - |
Name | Date |
---|---|
NAME CHANGE | 1997-09-16 |
REINSTATEMENT | 1997-09-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State