Search icon

MINISTERIO INTERNACIONAL AUTORIDAD DIVINA INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL AUTORIDAD DIVINA 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: 14 Oct 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2011 (14 years ago)
Document Number: N04000009728
FEI/EIN Number 201755820

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

Address: 5818 NW 80TH TERRACE, PARKLAND, FL, 33067, US
Mail Address: 5818 NW 80TH TERRACE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serra Rafael D President 5818 NW 80TH TERRACE, PARKLAND, FL, 33067
DEHOYOS ANNETTE C PRAI 5818 NW 80TH TERRACE, PARKLAND, FL, 33067
VEGA IVON Deacon 5717 NW 64TH WAY, TAMARAC, FL, 33321
SERRA RAFAEL Agent 5818 NW 80TH TERRACE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017852 SERRA APLUS ACTIVE 2024-02-01 2029-12-31 - 5818 NW 80TH TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5818 NW 80TH TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5818 NW 80TH TERRACE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-01-23 5818 NW 80TH TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-02-25 SERRA, RAFAEL -
NAME CHANGE AMENDMENT 2011-08-18 MINISTERIO INTERNACIONAL AUTORIDAD DIVINA INC -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State