Search icon

IGLESIA VIDA ABUNDANTE PENTECOSTAL INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA VIDA ABUNDANTE PENTECOSTAL 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 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: N98000000321
FEI/EIN Number 650811180

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 301 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
Address: 301 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIO GABRIEL President 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029
PIO GABRIEL Director 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029
PIO NORA C Secretary 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029
PIO NORA C Director 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029
Pio Jonathan G Vice President 1810 W 60 PL, HIALEAH, FL, 33016
De Moya Marbel Secretary 1222 Silverado Dr, North Lauderdale, FL, 33068
PIO GABRIEL Agent 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 PIO, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 301 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 UN -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 1571 SW 194 AVE, PEMBROKE PINES, FL 33029 -
AMENDED AND RESTATEDARTICLES 1998-07-09 - -
AMENDMENT 1998-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2014-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State