Entity Name: | BETHEL MISSIONARY TEMPLE 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: | 13 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2011 (14 years ago) |
Document Number: | N97000001402 |
FEI/EIN Number |
650741925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2336 NW 1 ST., MIAMI, FL, 33125 |
Mail Address: | P.O. Box 440667, MIAMI, FL, 33144-0667, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ JASIEL | President | 2352 NW 1ST STREET, MIAMI, FL, 33125 |
FREIRE ABRAHAM E | Director | 2217 NW 7TH STREET, MIAMI, FL, 33125 |
ALFONSO FIDEL | Director | 525 NW 72TH AVENUE, MIAMI, FL, 33126 |
HERNANDEZ MIRTHA | Director | 11050 NW 58TH AVENUE, HIALEAH, FL, 33012 |
DIAZ MICHELLE | Vice President | 3041 NW 5TH STREET, Miami, FL, 33125 |
RODRIGUEZ IGNACIO | Treasurer | 930 NW 22ND PLACE, MIAMI, FL, 33125 |
BERMUDEZ JASIEL PASTOR | Agent | 2352 NW 1ST STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2352 NW 1ST STREET, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | BERMUDEZ, JASIEL, PASTOR | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 2336 NW 1 ST., MIAMI, FL 33125 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1997-07-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State