Search icon

MINISTERIO LIDERAZGO HOY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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