Search icon

MINISTERIO EVANGELISTICO VOZ DE ESPERANZA, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO EVANGELISTICO VOZ DE ESPERANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 20 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (4 months ago)
Document Number: N08000001330
FEI/EIN Number 510669443

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

Address: 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904, US
Mail Address: 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Maria President 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904
CAZAREZ JOSE Vice President 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904
Mendez Edelmiro Secretary 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904
Mendez Edelmiro Treasurer 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904
RODRIGUEZ MARIA Agent 817 Miramar Street, Cape Coral, FL, USA, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 817 Miramar Street, Cape Coral, FL, USA, Apt. 202, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-01-24 817 Miramar Street, Cape Coral, FL, USA, Apt. 202, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 817 Miramar Street, Cape Coral, FL, USA, Apt. 202, Cape Coral, FL 33904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State