Entity Name: | IGLESIA BAUTISTA MISIONERA SHALOM, 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: | 29 Apr 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2012 (13 years ago) |
Document Number: | N99000002634 |
FEI/EIN Number |
650930769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3633 W 16 Ave, Hialeah, FL, 33012, US |
Mail Address: | 7870 W 8 AVE, HIALEAH, FL, 33014 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANDIELLO ADOLFO P | President | 7870 W 8 AVE, HIALEAH, FL, 33014 |
PANDIELLO ADOLFO P | Director | 7870 W 8 AVE, HIALEAH, FL, 33014 |
GONZALEZ AUGUSTO | Vice President | 7870 W 8 AVE, Hialeah, FL, 33014 |
GONZALEZ AUGUSTO | Director | 7870 W 8 AVE, Hialeah, FL, 33014 |
Ana Pandiello | Secretary | 7870 W 8 Ave, Hialeah, FL, 33014 |
Ana Pandiello | Director | 7870 W 8 Ave, Hialeah, FL, 33014 |
RAFAEL RODRIGUEZ | Treasurer | 16120 SW 97 CT, Miami, FL, 33157 |
PANDIELLO ADOLFO P | Agent | 7870 W 8 AVE, HIALEAH, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000058447 | IGLESIA BAUTISTA MISIONERO "SHALOM" INC. | EXPIRED | 2011-06-13 | 2016-12-31 | - | 8551 NW SOUTH RIVER DR, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 3633 W 16 Ave, Hialeah, FL 33012 | - |
NAME CHANGE AMENDMENT | 2012-02-21 | IGLESIA BAUTISTA MISIONERA SHALOM, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-05-16 | 3633 W 16 Ave, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-16 | PANDIELLO, ADOLFO PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-16 | 7870 W 8 AVE, HIALEAH, FL 33014 | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0930769 | Association | Unconditional Exemption | 7870 W 8TH AVE, HIALEAH, FL, 33014-4013 | 1969-08 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State