Search icon

MISION CARISMATICA INTERNACIONAL DE NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISION CARISMATICA INTERNACIONAL DE NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2024 (8 months ago)
Document Number: N07000000854
FEI/EIN Number 141992126

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

Address: 3825 BECK BLVD, 724, NAPLES, FL, 34114, US
Mail Address: 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ NARDA LPastor Chief Executive Officer 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113
RAMIREZ REGGIE A Chief Operating Officer 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113
AGUILAR GONZALO Officer 2260 Green Back Cr, Naples, FL, 34112
RAMIREZ ALEX P Agent 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152389 MISION CRISTIANA INTERNACIONAL DE NAPLES ACTIVE 2024-12-16 2029-12-31 - 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-01 MISION CARISMATICA INTERNACIONAL DE NAPLES, INC. -
NAME CHANGE AMENDMENT 2024-08-12 MISION CRISTIANA INTERNACIONAL DE NAPLES INC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 3825 BECK BLVD, 724, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2012-02-29 RAMIREZ, ALEX PASTOR -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Name Change 2024-11-01
Name Change 2024-08-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-16

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6001.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State