Search icon

MINISTERIO EMMANUEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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