Entity Name: | MINISTERIO HISPANO, 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: | 15 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2023 (2 years ago) |
Document Number: | N04000000744 |
FEI/EIN Number |
200624147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 24TH STREET SE, RUSKIN, FL, 33570, UN |
Mail Address: | 1124 24TH STREET SE, RUSKIN, FL, 33570 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOSE | Director | 12721 Tahitian Pearl Circle, Parrish, FL, 34219 |
DIAZ MARIAM M | Director | 1124 24TH STREET SE, RUSKIN, FL, 33570 |
MENDEZ GERARDO | Director | 1603 East Shell Point Road, RUSKIN, FL, 33570 |
MENDEZ GERARDO | Treasurer | 1603 East Shell Point Road, RUSKIN, FL, 33570 |
DIAZ MARIAM M | Agent | 12741 Tahitian Pearl Circle, Parrish, FL, 34219 |
DIAZ JOSE | President | 12721 Tahitian Pearl Circle, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 12741 Tahitian Pearl Circle, Parrish, FL 34219 | - |
REINSTATEMENT | 2023-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | DIAZ, MARIAM M | - |
REINSTATEMENT | 2019-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 1124 24TH STREET SE, RUSKIN, FL 33570 UN | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 1124 24TH STREET SE, RUSKIN, FL 33570 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
REINSTATEMENT | 2023-01-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-02-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State