Search icon

IGLESIA BAUTISTA EMANUEL INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA EMANUEL 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: 31 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: N94000002699
FEI/EIN Number 650496357

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

Address: 1500 NW 89th Ct, DORAL, FL, 33172, US
Mail Address: 1500 NW 89th Ct, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO MARITZA Secretary 1500 NW 89th Ct, DORAL, FL, 33172
CARRILLO JOSE Vice President 11542 NW 87 PL, HIALEAH GARDENS, FL, 33018
FERNANDEZ JESUS Secretary 11542 NW 87 PL, HIALEAH GARDENS, FL, 33018
VICTOR MANUEL Agent 11542 NW 87 PL, HIALEAH GARDENS, FL, 33018
AVILA LARRY President 3300 NW 112 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070164 SOMOS TAXES ACTIVE 2024-06-05 2029-12-31 - 1500 NW 89TH CT 216, 217, DORAL, FL, 33172
G23000140255 SOMOS ASILOS ORG ACTIVE 2023-11-16 2028-12-31 - 8300 NW 53RD ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 1500 NW 89th Ct, SUITE217, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1500 NW 89th Ct, SUITE217, DORAL, FL 33172 -
AMENDMENT 2023-05-25 - -
REINSTATEMENT 2023-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-14 - -
AMENDMENT AND NAME CHANGE 2016-04-14 IGLESIA BAUTISTA EMANUEL INC. -
REGISTERED AGENT NAME CHANGED 2016-04-14 VICTOR, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-10 11542 NW 87 PL, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
Amendment 2023-05-25
REINSTATEMENT 2023-05-24
ANNUAL REPORT 2017-05-03
Amendment and Name Change 2016-04-14
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2010-08-10
ANNUAL REPORT 2009-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State