Search icon

PROPHETIC PRAISE FAMILY MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: PROPHETIC PRAISE FAMILY 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N10000009505
FEI/EIN Number 273647272

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

Address: 9737 NW 41 street, MIAMI, FL, 33178, US
Mail Address: 9737 NW 41ST STREET, Suite 132, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEY AUDREY F Fina 9737 NW 41st Street, DORAL, FL, 33178
JOSEY STEFFON D Past 9737 NW 41st Street, Doral, FL, 33176
MILLER MICHAEL Secretary 20511 NW 25th Avenue, Miami, FL, 33056
Mckenzie colleen Director 9737 NW 41street, Doral, FL, 33178
Josey Steffon Agent 7390 SW 107th avenue, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015914 S.W.A.G. MINISTRIES OF KENDALL EXPIRED 2013-02-14 2018-12-31 - 9737 NW 41ST STREET, SUITE 132, DORAL, FL, 33178
G10000097777 GOD'S WORD IN MOTION MINISTRY ARTS ACADEMY EXPIRED 2010-10-25 2015-12-31 - 958 NE 29TH TER, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 9737 NW 41 street, 132, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Josey, Steffon -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 7390 SW 107th avenue, 2108, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-04-30 9737 NW 41 street, 132, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Domestic Non-Profit 2010-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State