Search icon

GOD IS WITH US, INC - Florida Company Profile

Company Details

Entity Name: GOD IS WITH US, 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: 16 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: N06000010805
FEI/EIN Number 205744600

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

Address: 4005 NW 79TH AVENUE, DORAL, FL, 33166
Mail Address: 4005 NW 79TH AVENUE, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RICARDO A President 4005 NW 79TH AVENUE, DORAL, FL, 33166
FERNANDEZ ISABEL Vice President 4005 NW 79TH AVENUE, DORAL, FL, 33166
FERNANDEZ RICARDO A Agent 4005 NW 79th AVENUE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004681 DIOS CON NOSOTROS EXPIRED 2012-01-12 2017-12-31 - 4007 NW 79 AVENUE, DORAL, FL, 33166
G12000004684 CREADOS PARA ADORAR EXPIRED 2012-01-12 2017-12-31 - 4007 NW 79 AVENUE, DORAL, FL, 33166
G12000004682 GOD IS WITH US EXPIRED 2012-01-12 2017-12-31 - 4007 NW 79 AVENUE, DORAL, FL, 33166
G12000004685 FORGIVENESS & FREEDOM CONFERENCE EXPIRED 2012-01-12 2017-12-31 - 4007 NW 79 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 4005 NW 79th AVENUE, DORAL, FL 33166 -
AMENDMENT AND NAME CHANGE 2012-02-22 GOD IS WITH US, INC ******** -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 4005 NW 79TH AVENUE, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-02-22 4005 NW 79TH AVENUE, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-02-22 FERNANDEZ, RICARDO A -
PENDING REINSTATEMENT 2012-01-05 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State