Search icon

MINISTERIO INTERNACIONAL DIOS TE AMA CORP. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL DIOS TE AMA CORP.
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: 01 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: N09000003279
FEI/EIN Number 800413023

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

Address: 2211 SW 138 CT, MIAMI, FL, 33175
Mail Address: 2211 SW 138 CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNERA ALBA ROSA PASTOR President 2211 SW 138 CT., MIAMI, FL, 33175
MUNERA ALBA ROSA PASTOR Director 2211 SW 138 CT., MIAMI, FL, 33175
ARAUZ YIMY Treasurer 2211 SW 138 CT., MIAMI, FL, 33175
ARAUZ YIMY Director 2211 SW 138 CT., MIAMI, FL, 33175
HICKEY JOHN H Secretary 2250 NW 193 TER, MIAMI GARDENS, FL, 33056
HICKEY JOHN H Director 2250 NW 193 TER, MIAMI GARDENS, FL, 33056
luna maria cPASTOR Vice President 2250 nw 193 terrace, miami, FL, 33056
MUNERA ALBA ROSA Agent 2211 SW 138 CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025946 JIREH BROADCASTING CORP. EXPIRED 2015-03-12 2020-12-31 - 2211 SW 138 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-13 - -
AMENDMENT 2013-11-12 - -
AMENDMENT 2013-04-09 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-07-16 - -
AMENDMENT 2011-09-14 - -
NAME CHANGE AMENDMENT 2010-09-14 MINISTERIO INTERNACIONAL DIOS TE AMA CORP. -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2211 SW 138 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-05-03 2211 SW 138 CT, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-06-17
Amendment 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State