Search icon

MINISTERIO UNIDOS EN AMOR KEY WEST INC

Company Details

Entity Name: MINISTERIO UNIDOS EN AMOR KEY WEST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: N09000001237
FEI/EIN Number 900613672
Address: 2330 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 2330 NORTH ROOSEVELT BLVD., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
EGUSQUIZA LUIS RJR Agent 25052 Palm lane, Summerland key, FL, 33042

Vice President

Name Role Address
ALFONSO ENRIQUE Vice President 4280 W 18 LN, HIALEAH, FL, 33012

President

Name Role Address
EGUSQUIZA LUIS R President 25052 Palm lane, Summerland key, FL, 33042

Secretary

Name Role Address
EGUSQUIZA JUVELKA Secretary 25052 palm lane, Summerland key, FL, 33042

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 25052 Palm lane, Summerland key, FL 33042 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-11 EGUSQUIZA, LUIS R, JR No data
REINSTATEMENT 2014-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2330 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2012-04-10 2330 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000293182 TERMINATED 1000000570361 MONROE 2014-01-06 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State