Search icon

MIRAMAR WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR WORSHIP CENTER, 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: 06 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: N03000002044
FEI/EIN Number 900112393

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

Address: 5847 HARDING ST, HOLLYWOOD, FL, 33021
Mail Address: 1832 SW 156 AVE, MIRAMAR, FL, 33027
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LOUIS WIDNY Director 1832 SW 156TH AVENUE, MIRAMAR, FL, 33027
ST. LOUIS WILFRID President 1832 SW 156 AVE, MIRAMAR, FL, 33027
SERVIL TERAMISE Secretary 1340 NE 204 ST, MIAMI, FL, 33179
Pierre Rose J Director 52 Rue Charles-Burger, Franconville-Lagarenne, Fr, 95130
LADOUCEUR MARIE L Director 1220 NE 162ND STREET, MIAMI, FL, 33162
ST. LOUIS WILFRID Agent 1832 SW 156 AVE, MIRAMAR, FL, 33027
THEO JENNIFER Director 4608 NW 58TH ST, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246700033 SOUTH FLORIDA AFCH EXPIRED 2008-09-02 2013-12-31 - 1832 SW 156 AVE, HOLLYWOOD, FL, 33027
G08246700119 SOUTH FLORIDA CHRISTIAN ACADEMY EXPIRED 2008-09-02 2013-12-31 - 1832 SW 156 AVE, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 ST. LOUIS, WILFRID -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 5847 HARDING ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2010-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-21
ANNUAL REPORT 2016-07-15
REINSTATEMENT 2015-04-20
ANNUAL REPORT 2013-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State