Entity Name: | MINISTERIO INTERNACIONAL CAMINO DE SANTIDAD, 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: | 08 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000006024 |
FEI/EIN Number |
651172284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 SW 1ST STREET, MIAMI, FL, 33130 |
Mail Address: | 15401 SW 47 ST, MIAMI, FL, 33185 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNICKI DANIEL | President | 851 SW 1ST STREET, MIAMI, FL, 33130 |
GARNICKI DANIEL | Director | 851 SW 1ST STREET, MIAMI, FL, 33130 |
DELGADO YAMILE | Vice President | 15401 SW 47 ST, MIAMI, FL, 33185 |
MOLINA NICOLAS A | Treasurer | 1015 SW 4 ST APT 1, MIAMI, FL, 33130 |
DELGADO YAMILE | Secretary | 15401 SW 47 ST, MIAMI, FL, 33185 |
GOYRIENA JOSE LJr. | Agent | 15401 SW 47 ST, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 15401 SW 47 ST, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | GOYRIENA, JOSE L, Jr. | - |
AMENDMENT | 2013-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 851 SW 1ST STREET, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-23 | 851 SW 1ST STREET, MIAMI, FL 33130 | - |
REINSTATEMENT | 2005-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-31 |
Amendment | 2013-03-18 |
ANNUAL REPORT | 2013-02-07 |
Off/Dir Resignation | 2013-01-29 |
Off/Dir Resignation | 2012-12-05 |
Reg. Agent Resignation | 2012-12-03 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State