Search icon

BMA MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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