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 |
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 |
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 |
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 | - | - |
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