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 |
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 |
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 |
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 | - |
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