Entity Name: | MINISTERIO EVANGELISTICO AGUILA Y N.G., 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: | 25 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2024 (6 months ago) |
Document Number: | N02000008216 |
FEI/EIN Number |
300124274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15832 S.W. 55TH TERRACE, MIAMI, FL, 33185 |
Mail Address: | 15832 S.W. 55TH TERRACE, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID CORALIA | President | 15832 SW 55TH TERRACE, MIAMI, FL, 33185 |
REID CORALIA | Director | 15832 SW 55TH TERRACE, MIAMI, FL, 33185 |
GORDON VANESSA | Vice President | 15832 SW 55TH TERRACE, MIAMI, FL, 33185 |
Murrell Verna J | Exec | 6110 w 24 ct, hialeah, FL, 33016 |
Correa Marvin A | Auth | 13043 SW, 286 st, homestead, FL, 33033 |
REID CORALIA | Agent | 15832 SW 55TH TERRACE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | REID, CORALIA | - |
REINSTATEMENT | 2017-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-08 | 15832 S.W. 55TH TERRACE, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-08 | 15832 S.W. 55TH TERRACE, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-08 | 15832 SW 55TH TERRACE, MIAMI, FL 33185 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-09 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-03-10 |
REINSTATEMENT | 2017-02-20 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State