Search icon

GODCHASERS MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: GODCHASERS MINISTRY, 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09000002771
FEI/EIN Number 800363608

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

Mail Address: 14359 SW 139TH CT, MIAMI, FL, 33186
Address: 103 E. LUCY STREET, 103, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRRES ELLEN Vice President 4400 SW 104 AVE, MIAMI, FL, 33165
TORRRES ELLEN Director 4400 SW 104 AVE, MIAMI, FL, 33165
LORENZO MARIANO Secretary 8075 NW 7 ST APT 201, MIAMI, FL, 33136
LORENZO MARIANO Director 8075 NW 7 ST APT 201, MIAMI, FL, 33136
RODRIGUEZ ROSARIO Treasurer 1921 SW 137TH PLACE, MIAMI, FL, 33175
SANCHEZ ALDYS Secretary 3000 SW 104TH CT, MIAMI, FL, 33165
TORRES WILGENS SR. Agent 4400 SW 104 AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062248 HOPE OUTREACH EXPIRED 2010-07-06 2015-12-31 - 103 E. LUCY STREET, UNIT 103, FLORIDA CITY, FL, 33034
G09091900156 ALPHA & OMEGA, G.C.M. EXPIRED 2009-03-30 2014-12-31 - 103-165 E, LUCY STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-10-24 103 E. LUCY STREET, 103, FLORIDA CITY, FL 33034 -
AMENDMENT 2013-10-24 - -
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 103 E. LUCY STREET, 103, FLORIDA CITY, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-05 - -
AMENDMENT 2009-05-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
Amendment 2013-10-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-10-06
Amendment 2010-10-05
ANNUAL REPORT 2010-05-18
Amendment 2009-05-19
Domestic Non-Profit 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State