Entity Name: | MILLENNIUM MINISTRY CHURCH OUTREACH, 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: | 05 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000005008 |
FEI/EIN Number |
204881247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1316 S.E. 1st. Way, Deerfield Bch, FL, 33441, US |
Mail Address: | 1316 S.E. 1st. Way, Deerfield Bch, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEHR MICHAEL R | President | 1316 S.E. 1st. Way, Deerfield Bch, FL, 33441 |
ERNIE MARRERO JR. | Director | 1717 N.E. 48TH COURT, POMPANO, FL, 33064 |
LINDA MEHR L | Director | 5909 VAL DEL RD., HAHIRA, GA, 31632 |
MEHR MICHAEL R | Agent | 1316 S.E. 1st. Way, Deerfield Bch, FL, 33441 |
MEHR MICHAEL R | Director | 1316 S.E. 1st. Way, Deerfield Bch, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | MEHR, MICHAEL R | - |
REINSTATEMENT | 2020-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 1316 S.E. 1st. Way, Deerfield Bch, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 1316 S.E. 1st. Way, Deerfield Bch, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 1316 S.E. 1st. Way, Deerfield Bch, FL 33441 | - |
REINSTATEMENT | 2013-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-05-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-09-15 |
REINSTATEMENT | 2013-09-13 |
ANNUAL REPORT | 2007-04-23 |
Domestic Non-Profit | 2006-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State