Search icon

MINISTRIES IN ACTION, INC. - Florida Company Profile

Company Details

Entity Name: MINISTRIES IN ACTION, 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: 03 Oct 1974 (51 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 730887
FEI/EIN Number 591569112

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

Address: 10201 BAHIA DR, STE 11, CUTLER BAY, FL, 33189
Mail Address: PO BOX 571357, SUITE #11, MIAMI, FL, 33257, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINISTRIES IN ACTION, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2010 591569112 2012-12-03 MINISTRIES IN ACTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 3052347855
Plan sponsor’s mailing address PO BOX 571357, MIAMI, FL, 332571357
Plan sponsor’s address PO BOX 571357, MIAMI, FL, 332571357

Plan administrator’s name and address

Administrator’s EIN 591569112
Plan administrator’s name MINISTRIES IN ACTION, INC.
Plan administrator’s address PO BOX 571357, MIAMI, FL, 332571357
Administrator’s telephone number 3052347855

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-03
Name of individual signing STEVE RICE
Valid signature Filed with authorized/valid electronic signature
MINISTRIES IN ACTION, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2009 591569112 2010-10-07 MINISTRIES IN ACTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 3052347855
Plan sponsor’s mailing address PO BOX 571357, MIAMI, FL, 332571357
Plan sponsor’s address PO BOX 571357, MIAMI, FL, 332571357

Plan administrator’s name and address

Administrator’s EIN 591569112
Plan administrator’s name MINISTRIES IN ACTION, INC.
Plan administrator’s address PO BOX 571357, MIAMI, FL, 332571357
Administrator’s telephone number 3052347855

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing CHARLES MCGEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH KEVIN President 10201 BAHIA DRIVE, MIAMI, FL, 33189
AYERST JAN Vice President 111 NW 11TH STREET, DELRAY BEACH, FL, 33444
YOUNG GEORGE C Treasurer 19655 SW 119TH PLACE, MIAMI, FL, 33177
THOMAS SUSAN L Secretary 911 CAPRI STREET, CORAL GABLES, FL, 33134
STEVE MCGEE Director 16700 SW 280TH STREET, HOMESTEAD, FL, 33031
JUDY KERN Director 2305 SW 156TH AVENUE, MIAMI, FL, 33170
MORGAN, CHARLES O. JR. Agent 1300 NW 167 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 10201 BAHIA DR, STE 11, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2011-02-16 10201 BAHIA DR, STE 11, CUTLER BAY, FL 33189 -
REINSTATEMENT 2010-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 1300 NW 167 STREET, SUITE 3, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 1989-06-29 - -
NAME CHANGE AMENDMENT 1981-01-15 MINISTRIES IN ACTION, INC. -

Documents

Name Date
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-12-02
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State