Search icon

HECTOR GONZALEZ MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: HECTOR GONZALEZ 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N09000002299
FEI/EIN Number 264434963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12651 SW 16th Ct., 106B, Pembroke Pines, FL, 33027-2191, US
Mail Address: 12651 SW 16th Ct., 106B, Pembroke Pines, FL, 33027-2191, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR P President 1399 WEST 82 STREET, HIALEAH, FL, 330143457
GONZALEZ HECTOR P Vice President 1399 WEST 82 STREET, HIALEAH, FL, 330143457
GONZALEZ HECTOR P Secretary 1399 WEST 82 STREET, HIALEAH, FL, 330143457
GONZALEZ HECTOR P Treasurer 1399 WEST 82 STREET, HIALEAH, FL, 330143457
GONZALEZ HECTOR P Director 1399 WEST 82 STREET, HIALEAH, FL, 330143457
GONZALEZ HECTOR P Agent 12651 SW 16th Ct., Pembroke Pines, FL, 330272191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900007 NEW CREATION CHURCH EXPIRED 2009-03-11 2014-12-31 - 1399 W. 82 STREET, HIALEAH, FL, 33014-3457

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 12651 SW 16th Ct., 106B, Pembroke Pines, FL 33027-2191 -
CHANGE OF MAILING ADDRESS 2017-01-25 12651 SW 16th Ct., 106B, Pembroke Pines, FL 33027-2191 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 12651 SW 16th Ct., 106B, Pembroke Pines, FL 33027-2191 -
REGISTERED AGENT NAME CHANGED 2012-01-09 GONZALEZ, HECTOR PJR. -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
Domestic Non-Profit 2009-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State