Entity Name: | MINISTERIO JESUCRISTO ES LA VERDAD 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: | 16 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2024 (9 months ago) |
Document Number: | N08000009566 |
FEI/EIN Number |
263551889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1743 sw 1 street, Miami, FL, 33135, US |
Mail Address: | 1182 nw 51 terr, miami, FL, 33127, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA NESTOR JSr. | Agent | 1182 NW 51 Terr, MIAMI, FL, 33127 |
MEDINA NESTOR J | President | 1182 NW 51 Terr, MIAMI, FL, 33127 |
ARGUELLO DELVIA | Secretary | 1182 NW 51 Terr, MIAMI, FL, 33127 |
Benavides Rosa I | Treasurer | 1182 nw 51 terr, miami, FL, 33127 |
Medina Karen | Secretary | 1184 nw 51 terra, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 1743 sw 1 street, Miami, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-01 | 1743 sw 1 street, Miami, FL 33135 | - |
REINSTATEMENT | 2020-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 1182 NW 51 Terr, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | MEDINA, NESTOR J, Sr. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-10 |
AMENDED ANNUAL REPORT | 2022-09-12 |
REINSTATEMENT | 2022-02-24 |
REINSTATEMENT | 2020-03-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State