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 |
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 |
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 |
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 | - |
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