Search icon

MANA DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: MANA DE DIOS, 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: 01 Mar 2007 (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: N07000002143
FEI/EIN Number 262572641

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

Address: 4405 SW 160th Avenue #105, Miramar, FL, 33027, US
Mail Address: 4405 SW 160th Avenue #105, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JENNY E President 4405 SW 160th Avenue #105, Miramar, FL, 33027
RODRIGUEZ JENNY E Director 4405 SW 160th Avenue #105, Miramar, FL, 33027
SANCHEZ NOEMI Vice President 4405 SW 160th Avenue #105, Miramar, FL, 33027
SANCHEZ NOEMI Director 4405 SW 160th Avenue #105, Miramar, FL, 33027
GOMEZ YOLANDA Treasurer 4405 SW 160th Avenue #105, Miramar, FL, 33027
GOMEZ YOLANDA Director 4405 SW 160th Avenue #105, Miramar, FL, 33027
RODRIGUEZ JENNY E Agent 4405 SW 160th Avenue #105, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900005 THE FOUNTAIN OF GOD EXPIRED 2008-07-25 2013-12-31 - 6083 SW 154 CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-05-01 RODRIGUEZ, JENNY E -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 -
AMENDMENT 2009-05-20 - -

Documents

Name Date
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State