Search icon

LA IGLESIA BAUTISTA GRACE, INC. - Florida Company Profile

Company Details

Entity Name: LA IGLESIA BAUTISTA GRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA IGLESIA BAUTISTA GRACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jul 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000055642
Address: 19301 S. W. 127TH AVENUE, MIAMI, FL, 33177
Mail Address: 19301 S. W. 127TH AVENUE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE FRED H President 19505 S. W. 117TH COURT, MIAMI, FL, 33177
CROWE FRED H Director 19505 S. W. 117TH COURT, MIAMI, FL, 33177
GIRALDEZ TOMAS Vice President 14520 S.W. 288TH STREET, LEISURE CITY, FL, 33033
GIRALDEZ TOMAS Director 14520 S.W. 288TH STREET, LEISURE CITY, FL, 33033
VALVERDE RITA L Secretary 12350 S.W. 193RD STREET, MIAMI, FL, 33177
VALVERDE RITA L Director 12350 S.W. 193RD STREET, MIAMI, FL, 33177
REMIS IGNACIO J Treasurer 12941 S.W. 56TH TERRACE, MIAMI, FL, 33183
REMIS IGNACIO J Director 12941 S.W. 56TH TERRACE, MIAMI, FL, 33183
CROWE FRED H Agent 19301 S. W. 127TH AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State