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 |
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 |
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 | - |
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