Search icon

MINISTERIO CRISTIANO EXODO 13:21, INC.

Company Details

Entity Name: MINISTERIO CRISTIANO EXODO 13:21, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N04000006280
FEI/EIN Number 342002793
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

Agent

Name Role Address
Sanchez Elsie Agent 1840 SW 22ND ST., MIAMI, FL, 33145

President

Name Role Address
ORTIZ ANGEL L President 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33196

Director

Name Role Address
ORTIZ ANGEL L Director 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33196
BLANCA ORTIZ Director 15420 SW 136 ST UNIT #58, MIAMI, FL, 33196
STACY ORTIZ Director 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33196
Sierra Fidel Director 15420 SW 136 ST UNIT 58, MIAMI, FL, 33196
Yamely Sierra L Director 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33183
Osorio Sandra Director 15420 SW 136 ST UNIT 58, MIAMI, FL, 33196

Vice President

Name Role Address
BLANCA ORTIZ Vice President 15420 SW 136 ST UNIT #58, MIAMI, FL, 33196

Secretary

Name Role Address
BLANCA ORTIZ Secretary 15420 SW 136 ST UNIT #58, MIAMI, FL, 33196
STACY ORTIZ Secretary 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33196

Assistant Secretary

Name Role Address
Sierra Fidel Assistant Secretary 15420 SW 136 ST UNIT 58, MIAMI, FL, 33196

Treasurer

Name Role Address
Osorio Sandra Treasurer 15420 SW 136 ST UNIT 58, MIAMI, FL, 33196
Yamely Sierra L Treasurer 15420 SW 136 ST. UNIT #58, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-02-03 15420 SW 136 ST., UNIT #57, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 15420 SW 136 ST., UNIT #57, MIAMI, FL 33196 No data
REINSTATEMENT 2019-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-29 Sanchez, Elsie No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State