Search icon

MINISTERIO UNIDOS EN AMOR-MARATHON, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO UNIDOS EN AMOR-MARATHON, 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N07000000538
FEI/EIN Number 208257102

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

Address: 12690 overseas hwy, MARATHON, FL, 33050, US
Mail Address: 401 calle limon, marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDANA EDUARDO President 140 8TH KEY, KEY COLONY BEACH, FL, 33051
ALDANA EDUARDO Director 140 8TH KEY, KEY COLONY BEACH, FL, 33051
ALDANA YANISLEI Secretary 140 8TH, KEY COLONY BEACH, FL, 33051
ALDANA YANISLEI Treasurer 140 8TH, KEY COLONY BEACH, FL, 33051
ALDANA YANISLEI Director 140 8TH, KEY COLONY BEACH, FL, 33051
ALFONSO ENRIQUE J Director 4280 WEST 18TH LANE, HIALEAH, FL, 33012
ALFONSO ENRIQUE J Agent 4280 WEST 18TH LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 12690 overseas hwy, MARATHON, FL 33050 -
REINSTATEMENT 2018-10-03 - -
CHANGE OF MAILING ADDRESS 2018-10-03 12690 overseas hwy, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 ALFONSO, ENRIQUE JR -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-12-15
REINSTATEMENT 2015-01-14
REINSTATEMENT 2011-04-25
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-09
Domestic Non-Profit 2007-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State