Search icon

MINISTERIO EVANGELISTICO MI CRISTO VIVE, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO EVANGELISTICO MI CRISTO VIVE, 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: 21 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 769021
FEI/EIN Number 592335862

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

Address: 13800 SW 5TH CT, PEMBROKE PINES, FL, 33027, US
Mail Address: 13800 SW 5TH CT, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-BARBON CARMEN B President 13800 SW 5TH CT, PEMBROKE PINES, FL, 33027
GARCIA-BARBON VICTORIO Jr. Treasurer 10761 NORTH PRESERVE WAY, MIRAMAR, FL, 33015
MARTINEZ BLAS Secretary 11971 SW 19TH ST, MIRAMAR, FL, 33025
MARTINEZ NIEVES Vice President 11971 SW 19TH ST, MIRAMAR, FL, 33029
GARCIA-BARBON CARMEN B Agent 13800 SW 5TH CT, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 13800 SW 5TH CT, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 13800 SW 5TH CT, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-02-08 GARCIA-BARBON, CARMEN B -
CHANGE OF MAILING ADDRESS 2022-02-08 13800 SW 5TH CT, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-09-16 - -
AMENDMENT 2010-02-18 - -
AMENDMENT 2002-08-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State