Entity Name: | THE MIGHTY GOD ASSEMBLY 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 Sep 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N00000005898 |
FEI/EIN Number |
651037215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20355 NE 34TH COURT, 721, MIAMI, FL, 33180 |
Mail Address: | 20355 NE 34TH COURT, 721, MIAMI, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT THELMA | Director | 1510 N.W. 182ND ST., MIAMI, FL, 33162 |
SIMPSON NICOLE | Director | 1170 NW 89TH AVE, PEMBROKE, FL, 33024 |
EDWARDS KELMAN | Agent | 20355 NE 34TH COURT, MIAMI, FL, 33180 |
EDWARDS KELMAN | Director | 20355 NE 34TH COURT #721, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2002-05-13 | THE MIGHTY GOD ASSEMBLY MINISTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 20355 NE 34TH COURT, 721, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 20355 NE 34TH COURT, 721, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 20355 NE 34TH COURT, 721, MIAMI, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-20 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-31 |
Name Change | 2002-05-13 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-04 |
Domestic Non-Profit | 2000-09-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State