Search icon

ILE-TITUM CHURCH OF IFA, USA, INC. - Florida Company Profile

Company Details

Entity Name: ILE-TITUM CHURCH OF IFA, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N99000002115
FEI/EIN Number 208512282

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

Address: 28501 SW 152 AVE, LOT 272, HOMESTEAD, FL, 33033
Mail Address: 11762 SW 88TH ST, 302, MIAMI, FL, 33186
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JOSE M President 96401 OVERSEAS HWY #6, KEY LARGO, FL, 33037
MEDINA JOSE M Director 96401 OVERSEAS HWY #6, KEY LARGO, FL, 33037
RESTREPO LYAMARA Vice President 28501 SW 152 AVE LOT 272, HOMESTEAD, FL, 33033
RESTREPO LYAMARA Director 28501 SW 152 AVE LOT 272, HOMESTEAD, FL, 33033
CORZO MANELIVE Treasurer 28501 SW 152 AVE LOT 272, HOMESTEAD, FL, 33033
CORZO MANELIVE Director 28501 SW 152 AVE LOT 272, HOMESTEAD, FL, 33033
CORZO MANELIVE Agent 28501 SW 152 AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-02-26 28501 SW 152 AVE, LOT 272, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2007-02-26 CORZO, MANELIVE -
CHANGE OF PRINCIPAL ADDRESS 2005-11-30 28501 SW 152 AVE, LOT 272, HOMESTEAD, FL 33033 -
REINSTATEMENT 2005-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-30 28501 SW 152 AVE, LOT 272, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000047972 TERMINATED 1000000201127 DADE 2011-01-19 2031-01-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-23
REINSTATEMENT 2005-11-30
Domestic Non-Profit 1999-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State