Entity Name: | MINISTERIO EMMANUEL, 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: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000012026 |
FEI/EIN Number |
205912881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Mail Address: | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NYDIA | President | 3715 LOCKRIDGE DR., LAND O LAKES, FL, 34638 |
TORRES NYDIA | Director | 3715 LOCKRIDGE DR., LAND O LAKES, FL, 34638 |
RODRIGUEZ ALBERTO | Vice President | 7055 BONAVENTURE DR., TAMPA, FL, 33607 |
RODRIGUEZ ALBERTO | Director | 7055 BONAVENTURE DR., TAMPA, FL, 33607 |
RAMIREZ PORFIRIA | Secretary | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
RAMIREZ PORFIRIA | Treasurer | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
RAMIREZ FERDINAND | Director | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
RAMIREZ PORFIRIA | Director | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
FELIX AMELIA | Director | CALLE SANTO DOMINGO #27, HATO MAYOR DEL REY, DR |
RAMIREZ PORFIRIA | Agent | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | - |
AMENDMENT | 2007-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-08-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State