Entity Name: | MINISTERIO LIDERAZGO HOY 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: | 27 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | N09000008457 |
FEI/EIN Number |
800471610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11811 SW 102 St, Miami, FL, 33186, US |
Mail Address: | 16963 SW 92 St, Miami, FL, 33196, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORE MCLOWLLY | President | 16963 SW 92 St, Miami, FL, 33196 |
VILLARREAL CARLOS | Vice President | 11041 SW 162 TERRA, MIAMI, FL, 33157 |
ANDRADE JENNYPHER | Treasurer | 16963 SW 92 STREET, MIAMI, FL, 33196 |
SORE MCLOWLLY | Agent | 11811 SW 102 St, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000170609 | VIVE CHURCH | ACTIVE | 2021-12-23 | 2026-12-31 | - | 16963 SW 92 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 11811 SW 102 St, Miami, FL 33186 | - |
AMENDMENT | 2022-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 11811 SW 102 St, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 11811 SW 102 St, Miami, FL 33186 | - |
REINSTATEMENT | 2016-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | SORE, MCLOWLLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-09 |
Amendment | 2022-11-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State