Entity Name: | EGLISE EVANGELIQUE MITSPA, 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: | 07 Aug 2002 (23 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: | N02000005979 |
FEI/EIN Number |
412054099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12985 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Mail Address: | 12985 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS LUC | Director | 12985 W. DIXIE HWY, N. MIAMI, FL, 33161 |
GELIN HAROLD | Director | 865 NE 143 ST, MIAMI, FL, 33161 |
CLEOPHAT VICTOR D | Director | 1340 NE 111 ST APT 4, MIAMI, FL, 33161 |
ZAMOR WALNES | Director | 80 NW 184TH TERR, MIAMI, FL, 33169 |
JEAN-LOUIS JEAN E | Director | 1000 NW 126 STREET, MIAMI, FL, 33168 |
BASTIEN ADELINE | Director | 1050 NE 140 STREET, MIAMI, FL, 33161 |
LOUIS HAMELET | Agent | 12985 W. DIXIE HWY., N. MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-02 | LOUIS, HAMELET | - |
REINSTATEMENT | 2004-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-02 | 12985 W. DIXIE HWY., N. MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2004-04-22 | EGLISE EVANGELIQUE MITSPA, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-09-17 | 12985 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-17 | 12985 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-12-15 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-06-20 |
REINSTATEMENT | 2004-11-02 |
Amendment and Name Change | 2004-04-22 |
ANNUAL REPORT | 2003-09-17 |
Domestic Non-Profit | 2002-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State