Entity Name: | CORAL BAPTIST CHURCH OF MIAMI, FLORIDA, 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: | 24 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2011 (14 years ago) |
Document Number: | N98000005451 |
FEI/EIN Number |
591022256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2732 S.W. 32ND AVENUE, MIAMI, FL, 33133 |
Mail Address: | 2732 S.W. 32ND AVENUE, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abella Jose L | Vice President | 8901 SW 21st Terr, MIAMI, FL, 33193 |
Pasteris Juan S | Treasurer | 9045 SW 46 Terrace, Miami, FL, 33165 |
Yamila Melendez | Secretary | 5900 NW Street, Miami, FL, 33155 |
COMESANAS ALEX | Agent | 5015 SW 87th Court, MIAMI, FL, 33165 |
Comesanas Alex | President | 5015 SW 87th Court, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001805 | PROVIDENCE ROAD CHURCH | ACTIVE | 2014-01-06 | 2029-12-31 | - | 2732 SW 32 AVE, MIAMI, FL, 33133 |
G09000156703 | IGLESIA BAUTISTA CORAL | EXPIRED | 2009-09-17 | 2014-12-31 | - | 2732 SW 32 AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-11-26 | COMESANAS, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-26 | 5015 SW 87th Court, MIAMI, FL 33165 | - |
REINSTATEMENT | 2011-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State