Search icon

MINISTERIO VIDA PLENA EN CRISTO, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO VIDA PLENA EN CRISTO, 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: 19 Jan 1981 (44 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: 755951
FEI/EIN Number 900643866

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

Address: 7330 NW 12th ST, MIAMI, FL, 33126, US
Mail Address: 8314 Commerce Way #269, Miami Lakes, FL, 33016, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
N/A N N/A, N/A, FL
N/A Administrator N/A, N/A, FL
Calvo Julio A President 8314 Commerce Way #269, Miami Lakes, FL, 33016
Calvo Julio A Director 8314 Commerce Way #269, Miami Lakes, FL, 33016
Vicente Unice Secretary 10851 sw 7th Terr Apt #2, Miami, FL, 33174
Vicente Unice Director 10851 sw 7th Terr Apt #2, Miami, FL, 33174
De Oleo Pedro L Treasurer 10851 SW 7th Terr Apt #2, MIAMI, FL, 33174
De Oleo Pedro L Director 10851 SW 7th Terr Apt #2, MIAMI, FL, 33174
CALVO JULIO A Agent 8314 Commerce Way #269, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
CHANGE OF MAILING ADDRESS 2019-04-26 7330 NW 12th ST, # 101, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 8314 Commerce Way #269, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 7330 NW 12th ST, # 101, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2012-02-28 MINISTERIO VIDA PLENA EN CRISTO, INC. -
NAME CHANGE AMENDMENT 2011-02-18 MINISTERIO LA FAMILIA CRISTIANA, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-19 CALVO, JULIO APD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-10-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State