Search icon

IGLESIA MISIONERA DEL ESPIRITU SANTO CATOLICA Y APOSTOLICA INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISIONERA DEL ESPIRITU SANTO CATOLICA Y APOSTOLICA 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: 14 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N94000004513
FEI/EIN Number 650519466

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

Address: 6937 NW 173RD DRIVE, APT # 107, HIALEAH, FL, 33015
Mail Address: P O BOX 126986, HIALEAH, FL, 33012, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS EDUARDO D President 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
VIVAS EDUARDO D Director 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
AVILA CESAR M Vice President 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
AVILA CESAR M Director 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
VIVAS MABEL A Secretary 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
VIVAS MABEL A Director 6937 NW 173RD DRIVE, APT 107, MIAMI, FL, 33015
VIVAS EDUARDO D Agent 6937 NW 173RD DRIVE APT #107, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 6937 NW 173RD DRIVE, APT # 107, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 6937 NW 173RD DRIVE APT #107, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 1997-05-19 6937 NW 173RD DRIVE, APT # 107, HIALEAH, FL 33015 -
AMENDMENT AND NAME CHANGE 1996-07-11 IGLESIA MISIONERA DEL ESPIRITU SANTO CATOLICA Y APOSTOLICA INC. -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State