Search icon

NEW LIFE MISSIONARY MINISTRY INC.

Company Details

Entity Name: NEW LIFE MISSIONARY MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N08000007621
FEI/EIN Number 263170851
Address: 11297 SW 161 PL., MIAMI, FL, 33196
Mail Address: 11297 SW 161 PL., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ MERCEDES A Agent 11297 SW 161 PL., MIAMI, FL, 33196

President

Name Role Address
VELEZ MERCEDES A President 11297 SW 161 PL., MIAMI, FL, 33196

Director

Name Role Address
VELEZ MERCEDES A Director 11297 SW 161 PL., MIAMI, FL, 33196
CARRILLO CONSTAIN Director 8104 SW 136 PLACE, MIAMI, FL, 33183
PRATTS CARRILLO MARTHA Director 8104 SW 136 PL., MIAMI, FL, 33183

Secretary

Name Role Address
VELEZ MERCEDES A Secretary 11297 SW 161 PL., MIAMI, FL, 33196

Vice President

Name Role Address
CARRILLO CONSTAIN Vice President 8104 SW 136 PLACE, MIAMI, FL, 33183

Treasurer

Name Role Address
PRATTS CARRILLO MARTHA Treasurer 8104 SW 136 PL., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900231 MINISTERIO MISIONERO VIDA NUEVA EXPIRED 2008-12-16 2013-12-31 No data 11297 SW 161 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2008-12-10 NEW LIFE MISSIONARY MINISTRY INC. No data

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
Amendment and Name Change 2008-12-10
Domestic Non-Profit 2008-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State