Search icon

MINISTERIO INTERNACIONAL LLEGANDO AL NECESITADO, INC.

Company Details

Entity Name: MINISTERIO INTERNACIONAL LLEGANDO AL NECESITADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: N05000004294
FEI/EIN Number 542172139
Address: 168 SW 4th Street, Homestead, FL, 33030, US
Mail Address: 168 SW 4th Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA TONIA M Agent 529 Northwest 15th Street, Florida City, FL, 33034

President

Name Role Address
Sosa Gregorio B President 529 Northwest 15th Street, Florida City, FL, 33034

Vice President

Name Role Address
Sosa Tonia Vice President 529 Northwest 15th Street, Florida City, FL, 33034

Secretary

Name Role Address
Sosa ROGELIO B Secretary 17435 SW 297th Terrace, Homestead, FL, 33030

Elde

Name Role Address
Salinas Mario Elde 174 SW 4th Street, HOMESTEAD, FL, 33030
Salinas Sara Elde 174 SW 4th Street, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115170 AVIVA MIAMI EXPIRED 2015-11-12 2020-12-31 No data 9545 NW 32 PL, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 529 Northwest 15th Street, Florida City, FL 33034 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 168 SW 4th Street, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2017-01-12 168 SW 4th Street, Homestead, FL 33030 No data
REINSTATEMENT 2011-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-24 SOSA, TONIA M No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State