Entity Name: | RESCUE MISSION RESTORATION MINISTRY 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: | 21 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | N06000001950 |
FEI/EIN Number |
204383083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5110 PEMBROKE RD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1031 NW 185th Dr, Miami, FL, 33169, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK JULIAN L | President | 1031 N.W 185 DR, MIAMI, FL, 33169 |
BECK LEAH | Vice President | 1031 N.W 185 DR, MIAMI, FL, 33169 |
BECK LEAH | Director | 1031 N.W 185 DR, MIAMI, FL, 33169 |
BECK JULIAN L | Agent | 1031 N.W 185 DR, MIAMI, FL, 33169 |
VASSELL CLAUDETTE | Director | 18500 N.W 8RD, MIAMI, FL, 33169 |
BECK JULIAN L | Director | 1031 N.W 185 DR, MIAMI, FL, 33169 |
BROWN MERLINA | Director | 1495 N.W 122TR, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 5110 PEMBROKE RD, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2016-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | BECK, JULIAN L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 1031 N.W 185 DR, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 5110 PEMBROKE RD, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2010-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-30 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-07-01 |
REINSTATEMENT | 2016-01-13 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State