Search icon

MINISTERIO VIDA PLENA, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO VIDA PLENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: N01000001135
FEI/EIN Number 593698311

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

Address: 8132 Wellsmere Circle, ORLANDO, FL, 32835, US
Mail Address: 8132 Wellsmere Circle, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERLAENDER ALEXANDRE R President 8132 Wellsmere Circle, ORLANDO, FL, 32835
COSTA HENRIQUE Director 8132 Wellsmere Circle, ORLANDO, FL, 32835
COSTA HENRIQUE Treasurer 8132 Wellsmere Circle, ORLANDO, FL, 32835
OLIVEIRA DANIELLE Director 8132 Wellsmere Circle, ORLANDO, FL, 32835
OLIVEIRA DANIELLE Secretary 8132 Wellsmere Circle, ORLANDO, FL, 32835
COSTA HENRIQUE Agent 8132 Wellsmere Circle, ORLANDO, FL, 32835
OBERLAENDER ALEXANDRE R Director 8132 Wellsmere Circle, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 8132 Wellsmere Circle, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 8132 Wellsmere Circle, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-04-11 8132 Wellsmere Circle, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2008-06-13 COSTA, HENRIQUE -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-16 - -
AMENDMENT 2001-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State