Search icon

FUEGO PENTECOSTAL, INC.

Company Details

Entity Name: FUEGO PENTECOSTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 years ago)
Date of dissolution: 30 Dec 1997 (27 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 30 Dec 1997 (27 years ago)
Document Number: N97000005879
Address: 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
Mail Address: 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZAZEZ ALEJANDRO Agent 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

President

Name Role Address
GONZALEZ ALEJANDRO President 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

Director

Name Role Address
GONZALEZ ALEJANDRO Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
GONZALEZ DELIA Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
WOLAN RUTH Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
GARCIA DAISY Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
ORTEGA ELIPEITH Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016
MENA JOHN Director 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

Vice President

Name Role Address
GONZALEZ DELIA Vice President 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

Secretary

Name Role Address
WOLAN RUTH Secretary 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

Treasurer

Name Role Address
GARCIA DAISY Treasurer 5491 WEST 24TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1997-12-30 No data 11/27/97-REC.DM-81508-C;SENT NOTICE CANC.ART.OF INC.DUE TO RET.CK#1051 $122.50,$137.50 REACTIATE 3/30/98

Documents

Name Date
DEBIT MEMO 1997-12-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State