Entity Name: | NEW DESTINY CATHEDRAL 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: | 06 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: | N12000002463 |
FEI/EIN Number |
90-0801056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 SW 85TH TERRACE, miramar, FL, 33025, US |
Mail Address: | 2660 SW 85TH TERRACE, miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER PAULA | President | 2660 SW 85TH TERRACE, MIRAMAR, FL, 33025 |
IBEMERE CHINENYENWA | Treasurer | 2660 SW 85TH TERRACE, MIRAMAR, FL, 33025 |
IBEMERE NGOZI | Secretary | 2660 SW 85TH TERRACE, MIRAMAR, FL, 33025 |
MILLER PAULA | Agent | 2660 SW 85TH TERRACE, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024294 | DAUGHTER'S OF THE COVENANT | EXPIRED | 2012-03-09 | 2017-12-31 | - | 2900 N 26TH AVENUE # 818, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 2660 SW 85TH TERRACE, miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 2660 SW 85TH TERRACE, miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 2660 SW 85TH TERRACE, MIRAMAR, FL 33025 | - |
AMENDMENT | 2022-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | MILLER, PAULA | - |
AMENDMENT | 2018-09-04 | - | - |
AMENDMENT | 2013-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
Amendment | 2022-07-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-01 |
Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State