Search icon

LORENZO MILLER MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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