Search icon

MINISTERIO APOSTOLICO PROFETICO SANADO LAS NACIONES, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO APOSTOLICO PROFETICO SANADO LAS NACIONES, 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: 04 Feb 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: N08000001094
FEI/EIN Number 261947352

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

Address: 868 SE 12 STREET, HIALEAH, FL, 33010, US
Mail Address: 15431 SW 35 TERR, MIAMI, FL, 33185, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ OSCAR President 15431 SW 35 TERR, MIAMI, FL, 33185
GOMEZ AMELIA Vice President 15431 SW 35 TERR, MIAMI, FL, 33185
MONCEBATE MARIA G Treasurer 445 NE 195 St, MIAMI, FL, 33179
GIANNITELLI SARA D Director 15431 SW 35 Terr, MIAMI, FL, 33185
GOMEZ OSCAR G Agent 15431 SW 35 TERR, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133783 SANANDO LAS NACIONES EXPIRED 2016-12-13 2021-12-31 - 868 SE 12 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-20 868 SE 12 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 15431 SW 35 TERR, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 868 SE 12 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-02-01 GOMEZ, OSCAR G -
AMENDED AND RESTATEDARTICLES 2015-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State