Search icon

IGLESIA BAUTISTA HISPANA DE MIAMI LAKES, INC.

Company Details

Entity Name: IGLESIA BAUTISTA HISPANA DE MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1995 (30 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: N95000000846
FEI/EIN Number 65-0571395
Address: 6491 WEST 2ND AVENUE, HIALEAH, FL 33012
Mail Address: 8856 N.W. 112 STREET, HIALEAH GARDENS, FL 33018
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, REYNER Agent 19219 N.W. 46 AVENUE, MIAMI, FL 33055

President

Name Role Address
MUNOZ, ERNESTO O President 8856 NW 112 ST, HIALEAH GARDENS, FL 33016

Treasurer

Name Role Address
MUNOZ, ERNESTO O Treasurer 8856 NW 112 ST, HIALEAH GARDENS, FL 33016

Director

Name Role Address
CRUZ, REYNER REV Director 19219 N.W. 46 AVE, MIAMI, FL 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 No data No data
CHANGE OF MAILING ADDRESS 2008-10-16 6491 WEST 2ND AVENUE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 19219 N.W. 46 AVENUE, MIAMI, FL 33055 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 6491 WEST 2ND AVENUE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2001-02-27 CRUZ, REYNER No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State