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 |
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 |
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 | - | - |
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