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 |
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 |
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 | - | - |
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