Entity Name: | COMPASSION FOR HUMANITY OUTREACH MINISTRIES INTERNATIONAL, 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: | 02 Feb 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N06000001237 |
FEI/EIN Number |
204518259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
Mail Address: | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN-MALCOLM MARVALYN | Director | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
BROWN-MALCOLM MARVALYN | President | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
LYSTON MICHELLE | Director | 7594 OAK GROVE CIRCLE, LAKEWORTH, FL, 33467 |
LYSTON MICHELLE | Secretary | 7594 OAK GROVE CIRCLE, LAKEWORTH, FL, 33467 |
GRANT CAROLYN | Director | 9413 NW 42 ST, SUNRISE, FL, 33351 |
GRANT CAROLYN | Treasurer | 9413 NW 42 ST, SUNRISE, FL, 33351 |
MALCOLM CLIFTON | Director | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
BROWN-MALCOLM MARVALYN | Agent | 55 NE 186 TERRACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 55 NE 186 TERRACE, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2011-06-03 | 55 NE 186 TERRACE, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | BROWN-MALCOLM, MARVALYN | - |
REINSTATEMENT | 2011-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-03 | 55 NE 186 TERRACE, MIAMI, FL 33179 | - |
PENDING REINSTATEMENT | 2011-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-06-03 |
DEBIT MEMO DISSOLUTION | 2008-08-26 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-02 |
Domestic Non-Profit | 2006-02-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State