Search icon

MINISTERIO INTERNACIONAL EL REY JESUS/GRAN PEQUENA HABANA, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL EL REY JESUS/GRAN PEQUENA HABANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N04000007362
FEI/EIN Number 342013651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 855 SW 22ND AVE, MIAMI, FL, 33135
Mail Address: 855 SW 22ND AVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA CARLOS Director 855 SW 22ND AVE, MIAMI, FL, 33135
VALENZUELA CARLOS President 855 SW 22ND AVE, MIAMI, FL, 33135
GONZALEZ ALFREDO Director 2049 SW 57TH COURT, MIAMI, FL, 33155
GONZALEZ ALFREDO Vice President 2049 SW 57TH COURT, MIAMI, FL, 33155
VALENZUELA CLARA Director 1630 ONAWAY DRIVE, MIAMI, FL, 33133
VALENZUELA CLARA Secretary 1630 ONAWAY DRIVE, MIAMI, FL, 33133
LOPEZ LIANNETT Director 2049 SW 57TH COURT, MIAMI, FL, 33155
LOPEZ LIANNETT Treasurer 2049 SW 57TH COURT, MIAMI, FL, 33155
FERRERA RAUL A Director 2701 SW 3 AVENUE APT# 1005, MIAMI, FL, 33129
VALENZUELA CARLOS H Agent 855 SW 22ND AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 855 SW 22ND AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-03-12 855 SW 22ND AVE, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 855 SW 22ND AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2005-01-13 VALENZUELA, CARLOS H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000151889 LAPSED 2009-85233 CA 21 MIAMI-DADE COUNTY CIRCUIT CT. 2011-07-28 2017-03-05 $489,025.34 ROBERTO GOMES, C/O DORTA&ORTEGA,P.A., 800 S. DOUGLAS RD, SUITE 149, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-01-13
Domestic Non-Profit 2004-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State