Search icon

SHEKINAH GLORY DELIVERANCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHEKINAH GLORY DELIVERANCE 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: 01 Mar 2000 (25 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: N00000001360
FEI/EIN Number 650994241

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

Address: 811 NW 54TH ST, MIAMI, FL, 33127, US
Mail Address: POST OFFICE BOX 473185, MIAMI, FL, 33147, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON MANGALISO President 860 SW 3RD STREET, MIAMI, FL, 33130
GIBSON MANGALISO Director 860 SW 3RD STREET, MIAMI, FL, 33130
EASTERLING SUSIE Director 2515 NW 107TH STREET, MIAMI, FL, 33167
WARD-LEE SHENEQUA Director 811 NW 54TH STREET, MIAMI, FL, 33127
WARD-LEE SHENEQUA Secretary 811 NW 54TH STREET, MIAMI, FL, 33127
ROSS ELEANOR Director 811 NW 54TH ST, MIAMI, FL, 33127
GIBSON LUWANDA Director 811 NW 54TH ST, MIAMI, FL, 33127
SORRELLS RASHIED Sr. Director 811 NW 54TH ST, MIAMI, FL, 33127
GIBSON MANGALISO Agent 860 SW 3RD STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106136 SHEKINAH GLORY POWER AND PRAISE MINISTRIES EXPIRED 2018-09-27 2023-12-31 - 601 GLENWOOD LANE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-15 811 NW 54TH ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-03-06 GIBSON, MANGALISO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 860 SW 3RD STREET, MIAMI, FL 33130 -
AMENDMENT 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 811 NW 54TH ST, MIAMI, FL 33127 -
AMENDMENT 2017-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-14
AMENDED ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-30
Amendment 2020-07-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Amendment 2017-11-30
AMENDED ANNUAL REPORT 2017-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State