Search icon

MINISTERIO NUEVA ESPERANZA II, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO NUEVA ESPERANZA II, 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2022 (3 years ago)
Document Number: N11000001677
FEI/EIN Number NOT APPLICABLE

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

Address: 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142
Mail Address: 5013 Benton St, Lehigh Acres, FL, 33971, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sepulveda Esteban Vice President 5013 Benton Street, Lehigh Acres, FL, 33971
Gaspar Otto Elde 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142
Gaspar Amabilia Elde 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142
Lopez Aguilar Nelson Elde 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142
Sepulveda Emily E Secretary 5013 Benton St, Lehigh Acres, FL, 33971
Sepulveda Emily Agent 5013 Benton Street, Lehigh Acres, FL, 33971
VALENCIA ESTEFANIA E President 4920 Leonard Blvd S, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 Sepulveda, Emily -
CHANGE OF MAILING ADDRESS 2022-10-15 201 NORTH FIRST STREET, IMMOKALEE, FL 34142 -
REINSTATEMENT 2022-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-15 5013 Benton Street, Lehigh Acres, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 201 NORTH FIRST STREET, IMMOKALEE, FL 34142 -
REINSTATEMENT 2012-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State