Entity Name: | SHALOM BETH INTERNATIONAL 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: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000002356 |
FEI/EIN Number |
45-4632667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 NW 79 STREET, Miami, FL, 33150, US |
Mail Address: | 880 NW 79 Street, miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMOND JULIENNE | Past | 880 NW 79 Street, Miami, FL, 33150 |
EDMOND GUY O | Past | 880 NW 79 Street, Miami, FL, 33150 |
NOEL MARIE T | Director | 880 NW 79 Street, Miami, FL, 33150 |
Dumervil Esaie | Secretary | 880 NW 79 STREET, Miami, FL, 33150 |
Edmond Seth G | Director | 880 NW 79 STREET, Miami, FL, 33150 |
EDMOND JULIENNE D | Agent | 9518 NW 8 CIRCLE, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034747 | SHALOM BETH INTERNATIONAL ACADEMIC SCHOOL | EXPIRED | 2013-04-10 | 2018-12-31 | - | 16726 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 880 NW 79 STREET, Miami, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 880 NW 79 STREET, Miami, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 9518 NW 8 CIRCLE, PLANTATION, FL 33324 | - |
AMENDMENT | 2012-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State