Entity Name: | JESUS SOURCE OF DELIVERANCE, 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: | 25 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | N08000006066 |
FEI/EIN Number |
264013783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14857 NW 7TH AVENUE, MIAMI, FL, 33168 |
Mail Address: | 14857 NW 7TH AVENUE, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laisner Denavar officer | Officer | 16520 NE 7 Ave, Miami, FL, 33162 |
Jacob Pierre RPreside | President | 13915 NE 16th Ct, North Miami Beach, FL, 33181 |
Celestin Peguy | Admi | 11311 NW 37th PL, Sunrise, FL, 33323 |
Odera Magalie | Agent | 3940 Pembroke Road, Pembroke Park, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 3940 Pembroke Road, Pembroke Park, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | Odera, Magalie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6142 Miramar Parkway, D, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Erick, Sanon | - |
REINSTATEMENT | 2018-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-08-04 | - | - |
REINSTATEMENT | 2012-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-15 |
AMENDED ANNUAL REPORT | 2018-12-02 |
AMENDED ANNUAL REPORT | 2018-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State