Search icon

VOICE FOR JESUS - Florida Company Profile

Company Details

Entity Name: VOICE FOR JESUS
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: 09 Sep 1981 (44 years ago)
Date of dissolution: 06 Jul 2021 (4 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: 759954
FEI/EIN Number 592120068

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

Address: 4824 NW 167th St, MIAMI Gardens, FL, 33014, US
Mail Address: 4824 NW 167th St, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haimo Law Agent 8201 Peters Road, Plantation, FL, 33324
Christopher Cochran President 8201 Peters Road, Plantation, FL, 33324
Christopher Cochran Director 8201 Peters Road, Plantation, FL, 33324
Bastura Carole Vice President 13134 SW 44 st, Miramar, FL, 33027
Bastura Carole Director 13134 SW 44 st, Miramar, FL, 33027
Breig James B Secretary 20336 SW 54 Pl., Ft. Lauderdale, FL, 33332
Breig James B Treasurer 20336 SW 54 Pl., Ft. Lauderdale, FL, 33332
Breig James B Director 20336 SW 54 Pl., Ft. Lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006193 WAYNE COCHRAN MINISTRIES EXPIRED 2011-01-13 2016-12-31 - 5325 NW 159TH ST, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2121-04-13 - -
DISTRIBUTION OF ASSETS 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Haimo Law -
AMENDMENT 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 4824 NW 167th St, MIAMI Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-10-29 4824 NW 167th St, MIAMI Gardens, FL 33014 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Plan of Dist of Assets 2021-07-06
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-11-27
Amendment 2017-09-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State