Search icon

MINISTERIO EVANGELISTICO AGUILA Y N.G., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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