Search icon

IGLESIA MISION CARISMATICA INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISION CARISMATICA INTERNACIONAL, 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: 03 Sep 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2004 (20 years ago)
Document Number: N99000005298
FEI/EIN Number 650953798

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

Address: 15595 NW 15th Av, Miami, FL, 33169, US
Mail Address: 13729 NW 18th street, Pembroke Pines, FL, 33028, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROENCA ELIEMERSON President 3649 GULFTREAM WAY, DAVIE, FL, 33328
RAAD LILIANA Director 13729 NW 18th Street, Pembroke Pines, FL, 33028
CASTELLANOS MANUELA A Director 10660 SW 55th Street, Cooper City, FL, 33328
CASTELLANOS CLAUDIA J Director 3649 GULFTREAM WAY, DAVIE, FL, 33328
RAAD WILLIAM Secretary 13729 NW 18TH STREET, HOLLYWOOD, FL, 33028
RAAD WILLIAM Agent 13729 NW 18 ST, PEMBROKE PINES, FL, 33028
HARDING RICHARD Director 10660 SW 55th St., Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 15595 NW 15th Av, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-04-22 15595 NW 15th Av, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 13729 NW 18 ST, PEMBROKE PINES, FL 33028 -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-08-28 RAAD, WILLIAM -
AMENDMENT 2001-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State