Search icon

MINISTERIO INTERNACIONAL CRISTO ETERNO DIOS, ERA NAZARENA, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL CRISTO ETERNO DIOS, ERA NAZARENA, 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: 10 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2002 (23 years ago)
Document Number: N98000004058
FEI/EIN Number 650853203

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

Mail Address: PO BOX 127178, HIALEAH, FL, 33012, US
Address: 1150 W 68 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN JULIA Secretary 1820 W 72ND PL., HIALEAH, FL, 33014
WASSERMAN JULIA Director 1820 W 72ND PL., HIALEAH, FL, 33014
DOMINGUEZ LUIS Agent 1150 W 68 St, HIALEAH, FL, 33014
DOMINGUEZ LUIS Director 1820 W. 72 PLACE, HIALEAH, FL, 33014
DOMINGUEZ LUIS President 1820 W. 72 PLACE, HIALEAH, FL, 33014
ALVAREZ ADA Manager 1150 W 68 ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111069 MICED INTERNATIONAL INSTITUTE EXPIRED 2018-10-12 2023-12-31 - PO BOX 127178, HIALEAH, FL, 33012
G18000034280 MICED INTERNATIONAL UNIVERSITY ACTIVE 2018-03-13 2028-12-31 - PO BOX 127178, HIALEAH, FL, 33012
G12000014237 C.E.D. INTERNATIONAL LEARNING CENTER EXPIRED 2012-02-09 2017-12-31 - P.O. BOX 127178, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1150 W 68 St, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 1150 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-03-29 1150 W 68 ST, HIALEAH, FL 33014 -
AMENDMENT 2002-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-07-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State