Entity Name: | MISSION CHURCH OF GOD OF PENTECOST, 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 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000002804 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1265 ne 203 st, Miami, FL, 33179, US |
Mail Address: | 1265 NE 203 ST, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1954 | Agent | 1265 NE 203RD STREET, MIAMI, FL, 33179 |
CETOUTE LUMODESTE | President | 1265 NE 203RD STREET, MIAMI, FL, 33179 |
SIDO YVETTE | Director | 1265 NE 203RD STREET, MIAMI, FL, 33179 |
PAUL DELUS | Director | 1691 NE 157TH TERRACE, NORTH MIAMI BEACH, FL, 33162 |
SOUFFRANT SULTANE | Treasurer | 14370 NW 15 DR, MIAMI, FL, 33167 |
Cetoute Limany P | Secretary | 5732-03 Arbor Club Way, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2018-11-08 | MISSION CHURCH OF GOD OF PENTECOST, INC | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | 1954 | - |
REINSTATEMENT | 2018-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 1265 ne 203 st, Miami, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-03-22 | - | - |
AMENDMENT | 2011-12-28 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2018-11-08 |
REINSTATEMENT | 2018-05-08 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-08 |
REINSTATEMENT | 2013-08-24 |
Amendment | 2012-03-22 |
Amendment | 2011-12-28 |
Domestic Non-Profit | 2011-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State