Search icon

SOCIEDAD BIBLICA IBEROAMERICANA, INC.

Company Details

Entity Name: SOCIEDAD BIBLICA IBEROAMERICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2001 (24 years ago)
Document Number: N99000001666
FEI/EIN Number 582449289
Address: 4720 NW 85Ave, Doral, FL, 33166, US
Mail Address: 4720 NW 85Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA MARIA N Agent 4720 NW 85Ave, Doral, FL, 33166

FE

Name Role Address
FERRER OLIVERAS MARIA D FE CALLE VALENCIA 200, 4'2', BARCELONA, 08011

President

Name Role Address
FUSHAN LIANA P President LERIDA 5' 1', BARCELONA, ES, 08011

Director

Name Role Address
FUSHAN LIANA P Director LERIDA 5' 1', BARCELONA, ES, 08011
Penagos Alonso Sr. Director 4720 NW 85Ave, Doral, FL, 33166
Avila Maria N Director 4720 NW 85 Ave, Doral, FL, 33166
RIOBUENO LUIS A Director 1701 NW 106 Ave, Pembroke Pines, FL, 33026

Vice President

Name Role Address
Penagos Alonso Sr. Vice President 4720 NW 85Ave, Doral, FL, 33166

Treasurer

Name Role Address
Avila Maria N Treasurer 4720 NW 85 Ave, Doral, FL, 33166

Secretary

Name Role Address
RIOBUENO LUIS A Secretary 1701 NW 106 Ave, Pembroke Pines, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022572 TEXTUAL BIBLE SOCIETY,INC ACTIVE 2024-02-09 2029-12-31 No data 4720 NW 85 AVE, APT 810, DORAL, FL, 33166
G13000108599 TEXTUAL BIBLE SOCIETY, INC. EXPIRED 2013-11-05 2018-12-31 No data 5085 SW 155 AVENUE, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3101 SW 156 Ave, Miami, FL 33185 No data
CHANGE OF MAILING ADDRESS 2025-01-16 3101 SW 156 Ave, Miami, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3101 SW 156 Ave, Miami,, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 AVILA, MARIA NTD No data
AMENDMENT 2001-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State