Entity Name: | MINISTERIO CRISTIANO EXODO 13:21, 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: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04000006280 |
FEI/EIN Number |
342002793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SW 136 ST., UNIT #57, MIAMI, FL, 33196, US |
Mail Address: | 15420 SW 136 ST., UNIT #57, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yamely Sierra L | Director | 15420 SW 136 ST. UNIT #57, MIAMI, FL, 33183 |
Sanchez Elsie | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Sierra Yamely | Treasurer | 15420 SW 136 ST UNIT 57, MIAMI, FL, 33196 |
Sierra Yamely | Director | 15420 SW 136 ST UNIT 57, MIAMI, FL, 33196 |
ORTIZ ANGEL L | President | 15420 SW 136 ST. UNIT #57, MIAMI, FL, 33196 |
ORTIZ ANGEL L | Director | 15420 SW 136 ST. UNIT #57, MIAMI, FL, 33196 |
BLANCA ORTIZ | Vice President | 15420 SW 136 ST UNIT #57, MIAMI, FL, 33196 |
BLANCA ORTIZ | Secretary | 15420 SW 136 ST UNIT #57, MIAMI, FL, 33196 |
BLANCA ORTIZ | Director | 15420 SW 136 ST UNIT #57, MIAMI, FL, 33196 |
STACY ORTIZ | Secretary | 15420 SW 136 ST. UNIT #57, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 15420 SW 136 ST., UNIT #57, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 15420 SW 136 ST., UNIT #57, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | Sanchez, Elsie | - |
REINSTATEMENT | 2019-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-05-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State