Search icon

MINISTERIOS COSTA ESTE, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIOS COSTA ESTE, 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: 09 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: N03000005838
FEI/EIN Number 550838592

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

Address: 10771 N. KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 10771 N. KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAW OFFICES, P.A. Agent -
ECHANDIA IVAN Director 10771 N. KENDALL DRIVE, MIAMI, FL, 33176
TOVAR ANDERSON Director 10771 N. KENDALL DRIVE, MIAMI, FL, 33176
Lopez Dora Director 10771 N. KENDALL DRIVE, MIAMI, FL, 33176
PAZ OSCAR Director 10771 N. KENDALL DRIVE, MIAMI, FL, 33176
PAZ GERMAN Director 10771 N. KENDALL DRIVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116438 MISION LATINA MIAMI EXPIRED 2019-10-29 2024-12-31 - 12450 SW 72 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10771 N. KENDALL DRIVE, A211, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-30 10771 N. KENDALL DRIVE, A211, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7765 SW 87th Ave, Suite 100, Miami, FL 33173 -
AMENDMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 GONZALEZ LAW OFFICES, P.A. -
AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Amendment 2019-02-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State