Search icon

MIRACLE DELIVERANCE HEALING REVIVAL CENTER, #2 INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE DELIVERANCE HEALING REVIVAL CENTER, #2 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: 29 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: N01000003847
FEI/EIN Number 043626782

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

Address: 21910 sw 120 ave, Miami, FL, 33177, US
Mail Address: 10335 SW 151st Ter, miami, FL, 33176, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON CHRISTINA President 10335 SW 151st ter, MIAMI, FL, 33176
WILLIAMS NORMAN Officer 14263 SW 107TH PLACE, MIAMI, FL, 33176
DELANCY MARISA L Chief Financial Officer 10027 SW 170th TER, Miami, FL, 33157
NEWTON JOANN Officer 13627 SW 264TH TERRACE, HOMESTEAD, FL, 33032
WILLIAMS DEBBIE P Officer 27025 SW 142 PL, MIAMI, FL, 33032
Delancy Marisa Agent 10335 SW 151st ter, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Delancy, Marisa -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 10335 SW 151st ter, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-02-13 21910 sw 120 ave, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 21910 sw 120 ave, Miami, FL 33177 -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State