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 |
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 |
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 |
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 | - | - |
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