Search icon

MINISTERIO APOSTOLICO INTERNACIONAL JEHOVA JIREH INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO APOSTOLICO INTERNACIONAL JEHOVA JIREH 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: 24 Jul 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: N06000007817
FEI/EIN Number 223939437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
Mail Address: 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JOSE M President 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
BENITEZ JOSE M Director 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
PAEZ SONIA Vice President 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
PAEZ SONIA Director 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
BENITEZ CANDIDA Treasurer 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
SERRANO MIRIAN Secretary 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437
BENITEZ JOSE M Agent 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-10-17 MINISTERIO APOSTOLICO INTERNACIONAL JEHOVA JIREH INC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 9020 TALWAY CIRCLE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-10-17 BENITEZ, JOSE M -
AMENDMENT 2011-09-09 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-04-26 MINISTERIO APOSTOLICO JEHOVA JIREH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
Amendment and Name Change 2018-10-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State