Search icon

MANA DE DIOS, INC.

Company Details

Entity Name: MANA DE DIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000002143
FEI/EIN Number 262572641
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

Agent

Name Role Address
RODRIGUEZ JENNY E Agent 4405 SW 160th Avenue #105, Miramar, FL, 33027

President

Name Role Address
RODRIGUEZ JENNY E President 4405 SW 160th Avenue #105, Miramar, FL, 33027

Director

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

Vice President

Name Role Address
SANCHEZ NOEMI Vice President 4405 SW 160th Avenue #105, Miramar, FL, 33027

Treasurer

Name Role Address
GOMEZ YOLANDA Treasurer 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 No data 6083 SW 154 CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 RODRIGUEZ, JENNY E No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4405 SW 160th Avenue #105, Miramar, FL 33027 No data
AMENDMENT 2009-05-20 No data No data

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 Feb 2025

Sources: Florida Department of State