Entity Name: | IGLESIA BAUTISTA MISIONERA, 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: | 20 Jun 1997 (28 years ago) |
Document Number: | N97000003574 |
FEI/EIN Number |
650777331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15304 SW 109TH CT, MIAMI, FL, 33157 |
Address: | 4283 NW 167TH ST, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ CARMEN | Director | 5531 W 9TH AVENUE, HIALEAH, FL, 33012 |
CASTILLO MANUEL | Vice President | 4050 NW 135TH ST ED 11 APT 14, OPA LOCKA, FL, 33054 |
CASTILLO MANUEL | Director | 4050 NW 135TH ST ED 11 APT 14, OPA LOCKA, FL, 33054 |
ROJAS AUGUSTO | Vice President | 18078 N.W. 41ST COURT, CAROL CITY, FL, 33055 |
FELIZ NICOLAS A | Agent | 15304 SW 109TH CT., MIAMI, FL, 33157 |
FELIZ NICOLAS A | President | 15304 S.W. 109TH COURT, MIAMI, FL, 33157 |
FELIZ NICOLAS A | Director | 15304 S.W. 109TH COURT, MIAMI, FL, 33157 |
GUERRA LEONTE | Treasurer | 14806 NW 88th Sve, Miami Lakes, FL, 33018 |
GUERRA LEONTE | Director | 14806 NW 88th Sve, Miami Lakes, FL, 33018 |
GUTIERREZ CARMEN | Secretary | 5531 W 9TH AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-01-12 | 15304 SW 109TH CT., MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-03 | 4283 NW 167TH ST, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2000-03-15 | 4283 NW 167TH ST, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State