Search icon

ALBERTO M. DELGADO MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: ALBERTO M. DELGADO MINISTRIES 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N02000009394
FEI/EIN Number 571211942

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

Address: 12295 SW 93 AVE., MIAMI, FL, 33176
Mail Address: P.O.BOX 557251, MIAMI, FL, 33255
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ALBERTO M Director 12295 SW 93 AVE, MIAMI, FL, 33176
DELGADO ALBERTO M President 12295 SW 93 AVE, MIAMI, FL, 33176
DELGADO MARIAM J Director 12295 SW 93 AVE, MIAMI, FL, 33176
DELGADO MARIAM J Vice President 12295 SW 93 AVE, MIAMI, FL, 33176
JIVANJEE ESTHER Director 12850 SW 47 ST, MIAMI, FL, 33175
JIVANJEE ESTHER Treasurer 12850 SW 47 ST, MIAMI, FL, 33175
DELGADO ALBERTO M Agent 12295 SW 93 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184531 MUJER UNICA EXPIRED 2009-12-14 2014-12-31 - P O BOX 558027, MIAMI, FL, 33255
G09000184542 UNIQUE WOMAN EXPIRED 2009-12-14 2014-12-31 - P O BOX 558027, MIAMI, FL, 33175
G09000184557 TODO ES POSIBLE EXPIRED 2009-12-14 2014-12-31 - 7800 SW 56 STREET, MIAMI, FL, 33155
G09000149634 MARIAM DELGADO MINISTRIES EXPIRED 2009-08-26 2014-12-31 - 7800 SW 56 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 12295 SW 93 AVE., MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-04-03
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-06
Amendment 2005-03-16
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State