Search icon

PRAYER, DELIVERANCE AND RESTORATION MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: PRAYER, DELIVERANCE AND RESTORATION MINISTRIES 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N03000005106
FEI/EIN Number 320082354

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

Address: 14501 NORTHWEST 7TH AVENUE, MIAMI, FL, 33168, US
Mail Address: 14501 NW 7 AVE, MIAMI, FL, 33168, 07
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DENESIA Treasurer 14501 NORTHWEST 7TH AVENUE, MIAMI, FL, 33168
ROBINSON DENESIA Director 14501 NORTHWEST 7TH AVENUE, MIAMI, FL, 33168
ROBINSON DENESIA President 14501 NORTHWEST 7TH AVENUE, MIAMI, FL, 33168
GIORDANI SONDRIA Secretary 2590 E ARAGON BLVD, SUNRISE, FL, 33313
ROBINSON DENESIA Agent 15862 SW 51ST STREET, MIRAMAR, FL, 33027
ROBINSON DENESIA Secretary 14501 NORTHWEST 7TH AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 15862 SW 51ST STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-05-22 ROBINSON, DENESIA -
AMENDMENT AND NAME CHANGE 2012-07-16 PRAYER, DELIVERANCE AND RESTORATION MINISTRIES INC. -
CHANGE OF MAILING ADDRESS 2012-07-16 14501 NORTHWEST 7TH AVENUE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 14501 NORTHWEST 7TH AVENUE, MIAMI, FL 33168 -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Amendment 2015-05-22
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-11
Amendment and Name Change 2012-07-16
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-11-28
ANNUAL REPORT 2010-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State