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 |
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 |
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 | - |
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