Search icon

MY BELOVED CHILD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MY BELOVED CHILD MINISTRIES, 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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: N07000006336
FEI/EIN Number 260454958

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

Address: 24319 Burbank Blvd, Woodland Hills, CA, 91367, US
Mail Address: 24319 Burbank Blvd, Woodland Hills, CA, 91367, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS TATIANA Treasurer 1234 Gleneagles, Highland, MI, 48357
Pineda Nubia Officer 1955 NE 208 Terrace, Miami, FL, 33179
Quiroz Yamile Officer 9338 SW 220th Terrace, Miami, FL, 33190
RAMOS Tatiana Agent 1955 NE 208 Terrace, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123802 LOTS EXPIRED 2012-12-21 2017-12-31 - 13378 DEVAN LEE E. DR., JACKSONVILLE, FL, 32226
G11000048646 LOTS EXPIRED 2011-05-23 2016-12-31 - 13378 DEVAN LEE E. DR., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 24319 Burbank Blvd, Woodland Hills, CA 91367 -
CHANGE OF MAILING ADDRESS 2022-03-28 24319 Burbank Blvd, Woodland Hills, CA 91367 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 1955 NE 208 Terrace, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-12-22 RAMOS, Tatiana -
REINSTATEMENT 2018-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-02-26 MY BELOVED CHILD MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-02
REINSTATEMENT 2018-04-19
AMENDED ANNUAL REPORT 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State