Entity Name: | TABERNACLE OF THE LORD JESUS CHRIST, 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: | 27 Sep 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N99000005797 |
FEI/EIN Number |
650950751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 NE 3RD ROAD, HOMESTEAD, FL, 33030, US |
Mail Address: | 133 NE 3RD ROAD, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harper Daniel P | Past | 420 NE 18th Ave., Homestead, FL, 33033 |
BUENROSTRO Rogelio | President | 304 SW 3RD STREET, HOMESTEAD, FL, 33034 |
Gabriel Dorly R | Secretary | 420 NE 18th Ave, Homestead, FL, 33033 |
ROGELIO BUENROSTRO | Agent | 304 SW 3RD STREET, HOMESTEAD, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 304 SW 3RD STREET, HOMESTEAD, FL 33034 | - |
REINSTATEMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 133 NE 3RD ROAD, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 133 NE 3RD ROAD, HOMESTEAD, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2016-02-22 | TABERNACLE OF THE LORD JESUS CRHIST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | ROGELIO, BUENROSTRO | - |
AMENDMENT | 2012-12-28 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-02-24 |
Name Change | 2016-02-22 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-15 |
Amendment | 2012-12-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State