Search icon

MINISTERIO LIRIO DE LOS VALLES DAMASCO, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO LIRIO DE LOS VALLES DAMASCO, 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: N03000009140
FEI/EIN Number 200350210

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

Address: 6339 JOHNSON STREET, HOLLYWOOD, FL, 33024
Mail Address: 6339 JOHNSON STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE R REV 9330 NW 40 COURT, SUNRISE, FL, 33351
MAZARIEGOS ELVIN Director 8670 JOHNSON STREET, PEMBROKE PINES, FL, 33024
MAZARIEGOS ELVIN Secretary 8670 JOHNSON STREET, PEMBROKE PINES, FL, 33024
GOMEZ JOHN A Director 912 N. 30 RD., HOLLYWOOD, FL, 33021
GOMEZ JOHN A Treasurer 912 N. 30 RD., HOLLYWOOD, FL, 33021
MARTINEZ EVA A REV 9330 NW 40 COURT, SUNRISE, FL, 33351
MARTINEZ JOSE R. Agent 9330 NW 40 COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 9330 NW 40 COURT, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2009-03-12 MARTINEZ, JOSE R. -
AMENDMENT 2007-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 6339 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2007-06-22 6339 JOHNSON STREET, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 2007-03-08 MINISTERIO LIRIO DE LOS VALLES DAMASCO, INC -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-08-16
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-25
Amendment 2007-06-22
Name Change 2007-03-08
REINSTATEMENT 2007-01-26
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State