Entity Name: | MINISTERIO NUEVA VIDA 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: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N11000001743 |
FEI/EIN Number |
900663649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 SW Bethany Drive, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 551 SW Bethany Drive, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Elvis | Director | 345 SW Coconut Key Way, PORT SAINT LUCIE, FL, 34986 |
CHAVARRO FREDDY | President | 237 SW STERRET CIRCLE, PORT SAINT LUCIE, FL, 34953 |
ALARCON FABIO I | Vice President | 5859 NW Leah Drive, PORT SAINT LUCIE, FL, 34986 |
RODRIGUEZ MARIA G | Director | 345 SW COCONUT KEY WAY, PORT SAINT LUCIE, FL, 34986 |
Hernandez Angelica | Director | 1197 SW Empire ST,, Port ST Lucie, FL, 34983 |
CHAVARRO FREDDY S | Agent | 237 SW STERRET CIRCLE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 551 SW Bethany Drive, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 551 SW Bethany Drive, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-04 | 237 SW STERRET CIRCLE, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-04 | CHAVARRO, FREDDY S | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-04 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-28 |
FEI # | 2011-03-21 |
Domestic Non-Profit | 2011-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State