Entity Name: | PLAYGROUND MINISTRIES 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: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | N05000002861 |
FEI/EIN Number |
342041149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10890 Quail Roost Dr. #55, Cutler Bay, FL, 33157, US |
Mail Address: | 10890 Quail Roost Dr. #55, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Amner | Game | 90 SW 3rd Street, MIAMI, FL, 33130 |
PAYNE ALVIN Pastor | Director | 10890 Quail Roost Dr. #55, Cutler Bay, FL, 33157 |
Uriarte Alejandro Esq. | Game | 1330 SW 99th Ave., Miami, FL, 33174 |
Ortiz Dennis | Game | 10885 NW 50th St., Doral, FL, 33178 |
Turcios Kendall Dr. | Game | 4500 SW 154th Court, Miami, FL, 33185 |
PAYNE ALVIN | Agent | 10890 Quail Roost Dr. #55, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 10890 Quail Roost Dr. #55, Cutler Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 10890 Quail Roost Dr. #55, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 10890 Quail Roost Dr. #55, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | PAYNE, ALVIN | - |
REINSTATEMENT | 2016-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-24 | - | - |
PENDING REINSTATEMENT | 2013-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
AMENDED ANNUAL REPORT | 2016-11-17 |
REINSTATEMENT | 2016-02-12 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-04-24 |
Amendment | 2006-05-30 |
ANNUAL REPORT | 2006-05-22 |
Domestic Non-Profit | 2005-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State