Search icon

MINISTRY MANAGEMENT "LLC" - Florida Company Profile

Company Details

Entity Name: MINISTRY MANAGEMENT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINISTRY MANAGEMENT "LLC" is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000068022
FEI/EIN Number 92-0338935

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

Address: 4779 COLLINS AVE, MIAMI, FL, 33140, US
Mail Address: 5160 NW 165TH STREET, C/O LAMONT KNOWLES, MIAMI LAKES, FL, 33014, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES LAMONT Director 11 ATWAR COURT, NASSAU, BA, FH1440
KNOWLES LAMONT President 11 ATWAR COURT, NASSAU, BA, FH1440
DIGIOVANNA DENNIS Auth 5160 NW 165TH STREET, MIAMI LAKES, FL, 33014
FUX TOMAS Agent 4927 EXPRESS LANE, SARASOTA, FL, 34249

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 4779 COLLINS AVE, UNIT 4205, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 4927 EXPRESS LANE, SUITE BP133106, SARASOTA, FL 34249 -
CHANGE OF MAILING ADDRESS 2022-09-16 4779 COLLINS AVE, UNIT 4205, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-09-16 FUX, TOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-09-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-30
Florida Limited Liability 2013-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State