Entity Name: | LORENZO MILLER MINISTRIES, 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: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N00000000725 |
FEI/EIN Number |
593627420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4316 N. PINEHILLS RD., ORLANDO, FL, 32808 |
Mail Address: | 4316 N. PINEHILLS RD., ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LORENZO | President | 4316 N. PINEHILLS, ORLANDO, FL, 32808 |
MILLER BRENDA | Vice President | 4316 N. PINEHILLS RD., ORLANDO, FL, 32808 |
PATRICK TROY | Trustee | 4316 N. PINE HILLS RD., ORLANDO, FL, 32808 |
MILLER VALERIE | Trustee | 1175 TUFTON PLACE NW, CONCORD, NC, 28027 |
BELL GAIL | Trustee | 4316 N. PINEHILLS RD., ORLANDO, FL, 32808 |
MILLER LORENZO | Agent | 4316 N. PINEHILLS RD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-22 | 4316 N. PINEHILLS RD., ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-22 | 4316 N. PINEHILLS RD, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2010-09-22 | 4316 N. PINEHILLS RD., ORLANDO, FL 32808 | - |
CANCEL ADM DISS/REV | 2009-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-19 | MILLER, LORENZO | - |
NAME CHANGE AMENDMENT | 2004-03-26 | LORENZO MILLER MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-22 |
REINSTATEMENT | 2009-10-03 |
ANNUAL REPORT | 2008-09-10 |
REINSTATEMENT | 2007-09-17 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-06-10 |
Name Change | 2004-03-26 |
ANNUAL REPORT | 2003-07-07 |
ANNUAL REPORT | 2002-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State