Search icon

COMUNIDAD MISIONERA DE ADORACION, INC. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD MISIONERA DE ADORACION, 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: 15 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2020 (5 years ago)
Document Number: N05000004013
FEI/EIN Number 202701655

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

Address: 8950 STIRLING ROAD, COOPER CITY, FL, 33024, US
Mail Address: 8950 STIRLING ROAD, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PEDRO J President 8950 STIRLING ROAD, COOPER CITY, FL, 33024
RIVERA ROXANA M Exec 8950 STIRLING ROAD, COOPER CITY, FL, 33024
ROMAN JUAN Director 1010 NW 181 STREET, MIAMI, FL, 33169
MENDOZA JOEL Treasurer 8949 NW 178th Street, HIALEAH, FL, 33018
Roman Dina Director 1010 NW 181 STREET, MIAMI, FL, 33169
RIVERA PEDRO J Agent 8950 STIRLING ROAD, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043733 CASA DE PROVISION MISION INTERNACIONAL ACTIVE 2025-03-29 2030-12-31 - 1010 NW 181 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-21 - -
REGISTERED AGENT NAME CHANGED 2020-03-21 RIVERA, PEDRO JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 8950 STIRLING ROAD, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-09-15 8950 STIRLING ROAD, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 8950 STIRLING ROAD, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-03-21
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State