Search icon

JESUCRISTO LA ROCA ETERNA CORP.

Company Details

Entity Name: JESUCRISTO LA ROCA ETERNA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: N97000006522
FEI/EIN Number 65-0796549
Address: 2863 SW 69 CT, MIAMI, FL 33155
Mail Address: 2863 SW 69 CT, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEALEGRE, Ingrid Agent 2863 SW 69TH COURT, MIAMI, FL 33155

Past

Name Role Address
MONTEALEGRE, Ingrid, Dr. Past 2863 SW 69 CT, MIAMI, FL 33155

President

Name Role Address
MONTEALEGRE, Ingrid, Dr. President 2863 SW 69 CT, MIAMI, FL 33155

Chairman

Name Role Address
MONTEALEGRE, Ingrid, Dr. Chairman 2863 SW 69 CT, MIAMI, FL 33155

Officer

Name Role Address
Hernandez, Jose Officer 2863 SW 69 CT, MIAMI, FL 33155
Arias, Eduardo Officer 2863 SW 69 CT, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 MONTEALEGRE, Ingrid No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-09 2863 SW 69TH COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2012-06-19 2863 SW 69 CT, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 2863 SW 69 CT, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2008-10-30 JESUCRISTO LA ROCA ETERNA CORP. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State