Entity Name: | MINISTERIO INTERNACIONAL SEGUIDORES DE JESUCRISTO, 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: | AMENDMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | N07000008118 |
FEI/EIN Number |
753251255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1785 Opa Locka Blvd, Opa Locka, FL, 33054, US |
Mail Address: | 1785 Opa Locka Blvd, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA ERIK | Director | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
PADILLA ERIK | President | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
DEYANIRA ESPINAL | Director | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
CUELLAR NANCY | Director | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
CUELLAR NANCY | Secretary | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
CUELLAR NANCY | Treasurer | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
PADILLA ERIK R | Agent | 1785 Opa Locka Blvd, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1785 Opa Locka Blvd, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1785 Opa Locka Blvd, Opa Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1785 Opa Locka Blvd, Opa Locka, FL 33054 | - |
AMENDMENT | 2011-10-31 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State