Entity Name: | BMA MINISTRIES INTERNATIONAL, 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: | 21 Nov 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | N08000010720 |
FEI/EIN Number |
300516863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7 Street, Miami, FL, 33130, US |
Mail Address: | PO Box #260535, Pembroke Pines, FL, 33026, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ Garcia DORCAS | Co | 78 SW 7 Street, Miami, FL, 33130 |
MARTINEZ Garcia DORCAS | Chairman | 78 SW 7 Street, Miami, FL, 33130 |
Faulcon David C | Vice Chairman | 78 SW 7 Street, Miami, FL, 33130 |
CORNIEL AUGUSTO | Trustee | 78 SW 7 Street, Miami, FL, 33130 |
MARTINEZ BELARMINIO | Chairman | 78 SW 7 Street, Miami, FL, 33130 |
MARTINEZ MELVIN J | Chief Executive Officer | 78 SW 7 Street, Miami, FL, 33130 |
BORRAS GENARO | Trustee | 78 SW 7 Street, Miami, FL, 33130 |
MARTINEZ MELVIN J | Agent | 78 SW 7 Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091929 | YHHVACJ8888 LUKE23:9-56 8888ACJYHVH | EXPIRED | 2012-09-19 | 2017-12-31 | - | 4708 E 9 LANE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-10 | 78 SW 7 Street, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 78 SW 7 Street, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 78 SW 7 Street, Miami, FL 33130 | - |
AMENDMENT | 2014-12-19 | - | - |
AMENDMENT | 2012-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-10-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State