Search icon

J.O.L. INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: J.O.L. INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000004210
FEI/EIN Number 272762870
Address: 11110 NW 6TH AVE., MIAMI, FL, 33168, US
Mail Address: 11110 NW 6TH AVE., MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAURORE JEAN O Agent 11110 NW 6TH AVE., MIAMI, FL, 33168

Chairman

Name Role Address
LAURORE JEAN O Chairman 11110 NW 6TH AVE., MIAMI, FL, 33168

Director

Name Role Address
LAURORE JEAN O Director 11110 NW 6TH AVE., MIAMI, FL, 33168
JOSEPH MICHELET Director 11110 NW 6TH AVE., MIAMI, FL, 33168
KERSAINT FLAVIE O Director 11110 NW 6TH AVE., MIAMI, FL, 33168

Treasurer

Name Role Address
Adrasse Freda Treasurer 11110 NW 6TH AVE., MIAMI, FL, 33168

Vice Chairman

Name Role Address
JOSEPH MICHELET Vice Chairman 11110 NW 6TH AVE., MIAMI, FL, 33168

Assistant Treasurer

Name Role Address
PIERRE NICOLE Assistant Treasurer 11110 NW 6TH AVE., MIAMI, FL, 33168

Assistant Secretary

Name Role Address
Norbrun Jordany Assistant Secretary 11110 NW 6TH AVE., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-11 LAURORE, JEAN O No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2012-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-06-10
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State