Search icon

MINISTERIO INTERNACIONAL CAMBIADORES DE MUNDO INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MINISTERIO INTERNACIONAL CAMBIADORES DE MUNDO 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: 13 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: N03000001252
FEI/EIN Number 421576081

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

Address: 704 W MAIN ST, WAUCHULA, FL, 33873, US
Mail Address: 5524 N New England Ave, Chicago, IL, 60656, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MINISTERIO INTERNACIONAL CAMBIADORES DE MUNDO INC., ILLINOIS CORP_68780691 ILLINOIS

Key Officers & Management

Name Role Address
RESTREPO ANDRES A President 704 W MAIN ST, WAUCHULA, FL, 33873
RESTREPO ANDRES A Agent 704 W MAIN ST, WAUCHULA, FL, 33873
RESTREPO YADIRA Secretary 704 W MAIN ST, WAUCHULA, FL, 33873
Restrepo Elizabeth J Treasurer 704 W Main St, Wauchula, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08297900313 COMUNIDAD DE FE WAUCHULA EXPIRED 2008-10-23 2013-12-31 - 704 W. MAIN ST, WAUCHULA, FL, 33873
G08261900129 RADIO VIDA INC. EXPIRED 2008-09-17 2013-12-31 - 704 W MAIN ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-03 704 W MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 704 W MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 704 W MAIN ST, WAUCHULA, FL 33873 -
AMENDMENT 2004-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State