Entity Name: | BOSS GROUP MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000000880 |
FEI/EIN Number |
010921382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15020 S RIVER DR, Miami, FL, 33167, US |
Mail Address: | 15020 South River Drive, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYMONETTE MAURICE | President | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
WELLS MACK | Secretary | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
RHODES FERRIS LEE | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
STUCKEY RICHARD | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
WATSON MICHAEL A | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
OLSON JOHN | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
Wells Mack DS | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125354 | AMERICAN GALA AWARD | EXPIRED | 2015-12-11 | 2020-12-31 | - | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 15020 S RIVER DR, Miami, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 15020 S RIVER DR, Miami, FL 33167 | - |
AMENDMENT | 2017-10-25 | - | - |
REINSTATEMENT | 2017-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | Wells, Mack, DS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
Amendment | 2017-10-25 |
REINSTATEMENT | 2017-04-28 |
REINSTATEMENT | 2015-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State