Search icon

TEMPLO DEL ALTISIMO EL ELOHIM, INC.

Company Details

Entity Name: TEMPLO DEL ALTISIMO EL ELOHIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N94000000612
FEI/EIN Number 64-0469801
Address: 7617-19 DAVIE RD EXTENSION, HOLLYWOOD, FL 33032
Mail Address: 7617-19 DAVIE RD. EXTENSION, HOLLYWOOD, FL 33023
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ, RAFAEL Agent 3417 ISLAND DRIVE, MIRAMAR, FL 33024

President

Name Role Address
VAZQUEZ, RAFAEL President 3417 ISLAND DRIVE, MIRAMAR, FL 33023

Director

Name Role Address
VAZQUEZ, RAFAEL Director 3417 ISLAND DRIVE, MIRAMAR, FL 33023
VAZQUEZ, ESPERANZA Director 3417 ISLAND DRIVE, MIRAMAR, FL 33023
LUZ AMERICA, MEJIA Director 291 N. W. 78TH TERRACE APT 204, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
VAZQUEZ, ESPERANZA Vice President 3417 ISLAND DRIVE, MIRAMAR, FL 33023

Secretary

Name Role Address
VAZQUEZ, ESPERANZA Secretary 3417 ISLAND DRIVE, MIRAMAR, FL 33023

Treasurer

Name Role Address
LUZ AMERICA, MEJIA Treasurer 291 N. W. 78TH TERRACE APT 204, PEMBROKE PINES, FL 33024

TRD

Name Role Address
NIEVES, ISMAEL TRD 17600 N.W. 68TH AVE #310, HIALEAH, FL 33015
WIFREDO, MEJIA TRD 291 N.W. 78TH TERRACE, APT 204 PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 3417 ISLAND DRIVE, MIRAMAR, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 7617-19 DAVIE RD EXTENSION, HOLLYWOOD, FL 33032 No data
REGISTERED AGENT NAME CHANGED 1999-04-16 VAZQUEZ, RAFAEL No data
CHANGE OF MAILING ADDRESS 1998-07-22 7617-19 DAVIE RD EXTENSION, HOLLYWOOD, FL 33032 No data

Documents

Name Date
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State