Search icon

LIVINGUPWORD MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: LIVINGUPWORD 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: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: N07000008101
FEI/EIN Number 46-5578335

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

Address: 3801 SW 117 AVE., #653937, MIAMI, FL, 33175-3937, US
Mail Address: 3801 SW 117 AVE., #653937, MIAMI, FL, 33175-3937, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM EDWARD N Director 3801 SW 117 Ave. #653937, MIAMI, FL, 33175
ABRAHAM DARYS Director 3801 SW 117 Ave #653937., MIAMI, FL, 33175
Gittman Rian Director 100 South Powerline Rd, Deerfield Beach, FL, 33441
ABRAHAM EDWARD N Agent 3801 SW 117th Avenue #653937., MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001487 LIVING UPWORD FELLOWSHIP ACTIVE 2015-01-05 2026-12-31 - 3801 SW 117 AVENUE #653937, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 3801 SW 117th Avenue #653937., MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 3801 SW 117 AVE., #653937, MIAMI, FL 33175-3937 -
CHANGE OF MAILING ADDRESS 2014-04-21 3801 SW 117 AVE., #653937, MIAMI, FL 33175-3937 -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State