Search icon

IGLESIA EL SENOR ES MI ROCA, INC.

Company Details

Entity Name: IGLESIA EL SENOR ES MI ROCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 07 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: N97000002909
FEI/EIN Number 650756533
Address: 2723 NW 17 Ave, MIAMI, FL, 33127, US
Mail Address: 400 NW 128 STREET, NORTH MIAMI, FL, 33168, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELIZ DORIS Agent 400 NW 128 STREET, MIAMI, FL, 33168

Director

Name Role Address
DELIZ GABRIEL Director 1540 NW 30 ST, MIAMI, FL, 33142
COELLO ANA Director 2603 NW 10 Ave, APT 301, MIAMI, FL, 33127
DELIZ DORIS Director 400 NW 128 STREET, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
DELIZ GABRIEL Secretary 1540 NW 30 ST, MIAMI, FL, 33142

Treasurer

Name Role Address
COELLO ANA Treasurer 2603 NW 10 Ave, APT 301, MIAMI, FL, 33127

President

Name Role Address
DELIZ DORIS President 400 NW 128 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2723 NW 17 Ave, MIAMI, FL 33127 No data
REINSTATEMENT 2011-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-06 DELIZ, DORIS No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-06 400 NW 128 STREET, MIAMI, FL 33168 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State