Entity Name: | ZION MINISTRIES INTERNATIONAL, 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: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000000854 |
FEI/EIN Number |
161655542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 870 NW 213th LN, Sacramento, CA, 33169, US |
Mail Address: | PO Box 340911, Sacramento, CA, 95834, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA GERALYN KPRES | PDR | 870 NW 213th Ln., MIAMI, FL, 33169 |
RODRIGUEZ YASMINAY E | Vice President | 4005 Oxford Park Ln, Cumming, GA, 30040 |
MOLINA GERALYN KPastor | Agent | 870 NW 213 LN, MIAMI, FL, 33169 |
WYNTER JAMEEL T | Secretary | 14367 SW 100 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 870 NW 213th LN, 205, Sacramento, CA 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 870 NW 213th LN, 205, Sacramento, CA 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 870 NW 213 LN, #201, MIAMI, FL 33169 | - |
REINSTATEMENT | 2019-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-15 | MOLINA, GERALYN K, Pastor | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-13 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-07-31 |
REINSTATEMENT | 2019-05-15 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-09-16 |
REINSTATEMENT | 2015-11-03 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State