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 |
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 |
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 |
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 | - | - |
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