Search icon

OSCAR RIECHE MINISTRY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSCAR RIECHE MINISTRY INC
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: 04 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: N09000007592
FEI/EIN Number 270645866

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

Address: 2340 SE 25 CT, Homestead, FL, 33034, US
Mail Address: 2340 SE 25 CT, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIECHE Oscar President 2340 SE 25 CT, Homestead, FL, 33034
RIECHE OSCAR Agent 2340 SE 25 CT, Homestead, FL, 33034
Gonzalez Jairo Vice President Calle 24 # 32-21, Turbaco, Bo, 13001
Sarmiento Lonys Vice President Calle 24 # 32-21, Bplivar, Tu, 13001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001533 AVIVAMIENTO LEHIGH ACTIVE 2021-01-05 2026-12-31 - 551 WESTGATE BLVD, #102, LEHIGH ACRES, FL, 33971
G15000034253 JESUS REY DE RYES EXPIRED 2015-04-04 2020-12-31 - 4556 22 ST SW, LEHIGH ACRES, FL, 33973
G14000006119 IGLESIA DE CRISTO SENDERO DE ESPERANSA, CAPE CORAL EXPIRED 2014-01-17 2019-12-31 - 13048 SW 88LN, MIAMI, FL, 33186
G09000151410 JESUS REY DE REYES OF NAPLES EXPIRED 2009-09-01 2014-12-31 - 5570 19TH CT SUITE 6 SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2340 SE 25 CT, Homestead, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2340 SE 25 CT, Homestead, FL 33034 -
CHANGE OF MAILING ADDRESS 2025-02-10 2340 SE 25 CT, Homestead, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1518 CANAL ST, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2018-01-02 551 Westgate Blvd, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 551 Westgate Blvd, Lehigh Acres, FL 33971 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State