Search icon

NEW DESTINY CATHEDRAL INTERNATIONAL MINISTRIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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