Search icon

MINISTERIO CRISTIANO EXODO 13:21, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 May 2025

Sources: Florida Department of State