Entity Name: | IGLESIA DE CRISTO: LIBRES POR LA VERDAD, 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: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000002170 |
FEI/EIN Number |
650703844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20151 NW 67TH AVE, HIALEAH, FL, 33015, US |
Mail Address: | 3245 NW 137 Place, Redding, FL, 33086, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABRAUE JOSE | President | 20151 NW 67TH AVENUE, HIALEAH, FL, 33015 |
Alicea Adelaida | Secretary | 18256 Mediterranean Blvd, Hialeah, FL, 33015 |
RODRIGUEZ JUAN | Director | 19141 NW 78 ave, HIALEAH, FL, 33015 |
TABRAUE JOSE | Agent | 3245 NW 137 Place, Redding, FL, 33086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000047386 | MI CASA CHURCH | ACTIVE | 2020-04-29 | 2025-12-31 | - | 20151 NW 67 AVE., MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 20151 NW 67TH AVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-17 | TABRAUE, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 20151 NW 67TH AVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 3245 NW 137 Place, Redding, FL 33086 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-17 |
AMENDED ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State