MINISTERIO APOSTOLICO AVANCE MISIONERO, INC. - Florida Company Profile

Entity Name: | MINISTERIO APOSTOLICO AVANCE MISIONERO, 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: | 16 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | N04000001471 |
FEI/EIN Number |
200723479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10551 Beach Blvd, JACKSONVILLE, FL, 32246, US |
Mail Address: | 10551 Beach Blvd, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNES ALEX I | President | 10551 BEACH BLVD, JACKSONVILLE, FL, 32246 |
LIZAMA GARLIN | Treasurer | 10551 BEACH BLVD, JACKSONVILLE, FL, 33246 |
FUNES ROSY | Vice President | 10551 BEACH BLVD, JACKSONVILLE, FL, 32246 |
MODERN FINANCIAL ENTERPRISES LLC | Agent | 10551 BEACH BLVD, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | MODERN FINANCIAL ENTERPRISES LLC | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 10551 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
AMENDMENT | 2021-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 10551 Beach Blvd, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 10551 Beach Blvd, JACKSONVILLE, FL 32246 | - |
AMENDMENT | 2006-07-20 | - | - |
AMENDMENT AND NAME CHANGE | 2006-04-07 | MINISTERIO APOSTOLICO AVANCE MISIONERO, INC. | - |
CANCEL ADM DISS/REV | 2006-01-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000534961 | LAPSED | 2010-CA-011310 | DUVAL COUNTY | 2011-08-08 | 2016-08-19 | $50,696.00 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817 |
J11000449970 | LAPSED | 2011-CC-000126 | DUVAL COUNTY COURT | 2011-07-20 | 2016-08-03 | $14,319.64 | SUNSHINE STATE FIRE PROTECTION, 710 HAINES STREET, JACKSONVILLE, FL 32202 |
J10000667805 | TERMINATED | 2010 CA 1270 | CIR CRT 5TH JUD LAKE CNTY FL | 2010-06-08 | 2015-06-21 | $27,354.85 | CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-03-31 |
Amendment | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State