Entity Name: | THE KEY OF THE HOUSE OF DAVID MINISTRIES, 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: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N08000004074 |
Address: | 16222 SW 58 TERRACE, MIAMI, FL, 33193, US |
Mail Address: | P.O. BOX 835483, MIAMI, FL, 33283, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES FARA C | President | 16512 SW 71 TER, MIAMI, FL, 33193 |
MULLER GLORIA B | Vice President | 16512 SW 71 TER, MIAMI, FL, 33193 |
LOPEZ ANGEL | Treasurer | 16512 SW 71 TER, MIAMI, FL, 33193 |
SICILIA MIRIAM | Vice President | 16512 SW 71 TER, MIAMI, FL, 33193 |
PEREZ RICARDO | Secretary | 16512 SW 71 TER, MIAMI, FL, 33193 |
PEREZ JANETTE C | Secretary | 16512 SW 71 TER, MIAMI, FL, 33193 |
VALDES FARA C | Agent | 16512 SW 71 TER, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 16222 SW 58 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 16222 SW 58 TERRACE, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2008-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State