Search icon

MINISTERIO INTERNACIONAL SANIDAD Y VIDA, CORP

Company Details

Entity Name: MINISTERIO INTERNACIONAL SANIDAD Y VIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: N06000011942
FEI/EIN Number 205805008
Address: 116 21st Ave. W., Bradenton, FL, 34205, US
Mail Address: 2316 4TH AVE EAST, PALMETTO, FL, 34221
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA ERICKA Y Agent 2316 4TH AVE EAST, PALMETTO, FL, 34221

President

Name Role Address
MEDINA ERICKA Y President 2316 4TH AVE EAST, PALMETTO, FL, 34221

Secretary

Name Role Address
Valladares Luis E Secretary 2316 4th ave e, Palmetto, FL, 34221

Vice President

Name Role Address
MIRALDA Victor M Vice President 2316 4TH AVE EAST, PALMETTO, FL, 34221

Treasurer

Name Role Address
Valladares Maria J Treasurer 2316 4th ave e, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 116 21st Ave. W., Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2012-04-21 MEDINA, ERICKA Y No data
REINSTATEMENT 2011-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-06-10 116 21st Ave. W., Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-10 2316 4TH AVE EAST, PALMETTO, FL 34221 No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State