Entity Name: | ALL THAT GOD IS INTERNATIONAL 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: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000001915 |
FEI/EIN Number |
651007301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1257 S W 15th Street, MIAMI, FL, 33145, US |
Mail Address: | 1257 S W 15th Street, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC DENISE A | President | 1257 S W 15th Street, MIAMI, FL, 33145 |
ISAAC DENISE A | Director | 1257 S W 15th Street, MIAMI, FL, 33145 |
BROWN LUCINDA M | Director | 7880 N W 3OTH ST, HOLLYWOOD, FL, 33024 |
BROWN LUCINDA M | Vice President | 7880 N W 3OTH ST, HOLLYWOOD, FL, 33024 |
THOMAS LATRESA L | Director | 18840 S W 113TH AVENUE, MIAMI, FL, 33157 |
THOMAS LATRESA L | Secretary | 18840 S W 113TH AVENUE, MIAMI, FL, 33157 |
ISAAC APRIL P | FS | 5132 OLD STAGE ROAD, RALEIGH, NC, 27603 |
ISAAC DENISE A | Agent | 5933 N W 21ST AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1257 S W 15th Street, Unit # 106, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1257 S W 15th Street, Unit # 106, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-13 | ISAAC, DENISE APOSTLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 5933 N W 21ST AVENUE, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2009-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2000-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-02 |
REINSTATEMENT | 2009-02-04 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-07-01 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State