Entity Name: | CARRERO 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: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N09000003969 |
FEI/EIN Number |
270940201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13616 Yarmouth Ct, Wellington, FL, 33414, US |
Mail Address: | 13616 Yarmouth Ct, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRERO JOSE L | Director | 13616 Yarmouth Court, Wellington, FL, 33414 |
CARRERO JOSE L | President | 13616 Yarmouth Court, Wellington, FL, 33414 |
CARRERO MARIA J | Director | 13616 Yarmouth Ct, Wellington, FL, 33414 |
MILES CHRISTY | Secretary | 201 Raquet Club Road, WESTON, FL, 33326 |
CARRERO MARIA J | Vice President | 13616 Yarmouth Ct, Wellington, FL, 33414 |
MILES CHRISTY | Director | 201 Raquet Club Road, WESTON, FL, 33326 |
CASAS DEISSY | Treasurer | 12644 NW 12TH CT, SUNRISE, FL, 33323 |
MILES LUCAS | Director | 201 Raquet Club Road, WESTON, FL, 33326 |
FABIO HERBERT | Agent | 12850 West State Road 84, DAVIE, FL, 33325 |
CASAS DEISSY | Director | 12644 NW 12TH CT, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 13616 Yarmouth Ct, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 13616 Yarmouth Ct, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 12850 West State Road 84, Lot 9-8, DAVIE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-09-13 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-07-21 |
Domestic Non-Profit | 2009-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State