Search icon

BRAZILIAN PRESBYTERIAN CHURCH OF KENDALL, INC. - Florida Company Profile

Company Details

Entity Name: BRAZILIAN PRESBYTERIAN CHURCH OF KENDALL, 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 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N94000004362
FEI/EIN Number 650515997

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

Address: 12126 SW 131 AVE, MIAMI, FL, 33186
Mail Address: 12126 SW 131 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ RUBENS F President 12976 SW 143 TERR, MIAMI, FL, 33186
WILLIAM HOYER Vice President 12741 SW 119 ST, MIAMI, FL, 33136
FLEURY MARCOS Treasurer 9020 SW 93 ROAD AVE., MIAMI, FL, 33176
JUNQUEIRA MIRIAM Secretary 12976 SW 143 TERR, MIAMI, FL, 33186
FERRAZ RUBENS F Agent 12976 SW 143 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900054 NOSSA GENTE MIAMI EXPIRED 2009-03-11 2014-12-31 - 12126 SW 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 12976 SW 143 TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-04-09 FERRAZ, RUBENS F -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 12126 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-01-07 12126 SW 131 AVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2004-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-06-02
Amendment 2007-08-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-01-29
REINSTATEMENT 2004-01-07
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State