Search icon

MINISTERIO MANASES, INC.

Company Details

Entity Name: MINISTERIO MANASES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2005 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: N05000012699
FEI/EIN Number 203930756
Address: 3175 SW 25 St, MIAMI, FL, 33133, US
Mail Address: PO BOX 450070, MIAMI, FL, 33245-0070, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZMZYADCKMB1S15 N05000012699 US-FL GENERAL ACTIVE 2005-12-19

Addresses

Legal C/O VALENZUELA, CARLOS H, 11761 SW 137 Pl, Miami, US-FL, US, 33186
Headquarters 3175 SW 25th Street, Miami, US-FL, US, 33133

Registration details

Registration Date 2022-11-21
Last Update 2023-11-18
Status LAPSED
Next Renewal 2023-11-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N05000012699

Agent

Name Role Address
VALENZUELA CARLOS H Agent 11761 SW 137 Pl, MIAMI, FL, 33186

President

Name Role Address
VALENZUELA CARLOS H President 11761 SW 137 Pl, MIAMI, FL, 33186

Director

Name Role Address
VALENZUELA CARLOS H Director 11761 SW 137 Pl, MIAMI, FL, 33186
GONZALEZ ALFREDO Director 2049 SW 57TH COURT, MIAMI, FL, 33155
VALENZUELA CLARA C Director 11761 SW 137 Pl, MIAMI, FL, 33186
LOPEZ LIANNETT Director 1484 SE 26 Ter, Homestead, FL, 33035
Michele Valladares Director 4354 Lochurst Drive, Pfafftown, NC, 27040

Vice President

Name Role Address
GONZALEZ ALFREDO Vice President 2049 SW 57TH COURT, MIAMI, FL, 33155

Secretary

Name Role Address
VALENZUELA CLARA C Secretary 11761 SW 137 Pl, MIAMI, FL, 33186

Treasurer

Name Role Address
LOPEZ LIANNETT Treasurer 1484 SE 26 Ter, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3175 SW 25 St, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 11761 SW 137 Pl, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-08-02 3175 SW 25 St, MIAMI, FL 33133 No data
AMENDED AND RESTATEDARTICLES 2011-12-05 No data No data
AMENDMENT 2008-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State