Search icon

MINISTERIO HISPANO, INC.

Company Details

Entity Name: MINISTERIO HISPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
DIAZ MARIAM M Agent 12741 Tahitian Pearl Circle, Parrish, FL, 34219

President

Name Role Address
DIAZ JOSE President 12721 Tahitian Pearl Circle, Parrish, FL, 34219

Director

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

Treasurer

Name Role Address
MENDEZ GERARDO Treasurer 1603 East Shell Point Road, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 12741 Tahitian Pearl Circle, Parrish, FL 34219 No data
REINSTATEMENT 2023-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-05 DIAZ, MARIAM M No data
REINSTATEMENT 2019-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 1124 24TH STREET SE, RUSKIN, FL 33570 UN No data
CHANGE OF MAILING ADDRESS 2011-01-18 1124 24TH STREET SE, RUSKIN, FL 33570 UN No data

Documents

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 Feb 2025

Sources: Florida Department of State