Entity Name: | MINISTERIO OASIS, 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: | 02 May 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Nov 2024 (3 months ago) |
Document Number: | N03000003749 |
FEI/EIN Number |
331055995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6354 NW 82nd Ave, Miami, FL, 33166, US |
Mail Address: | 6354 NW 82nd Ave, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGOVIA PAUL | President | 6354 NW 82nd Ave, Miami, FL, 33166 |
SEGOVIA WIDDALYS | Vice President | 6354 NW 82ND AVE, MIAMI, FL, 33166 |
SEGOVIA PAUL | Agent | 6354 NW 82nd Ave, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000086962 | OASIS CHURCH | ACTIVE | 2024-07-20 | 2029-12-31 | - | 6354 NW 82ND AVE, MIAMI, FL, 33166 |
G22000158401 | IGLESIA DE DIOS JESUCRISTO REFUGIO ETERNO | ACTIVE | 2022-12-22 | 2027-12-31 | - | 550 SW 115TH AVE UNIT A7, MIAMI, FL, 33174 |
G18000069949 | JRE CHURCH | ACTIVE | 2018-06-20 | 2028-12-31 | - | 6354 NW 82ND AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-11-19 | MINISTERIO OASIS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6354 NW 82nd Ave, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6354 NW 82nd Ave, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6354 NW 82nd Ave, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | SEGOVIA, PAUL | - |
REINSTATEMENT | 2011-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2003-07-07 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-19 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State