Search icon

ZION MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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