Search icon

MINISTERIO OASIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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