Search icon

EL MINISTERIO "RENUEVA TU MENTE" CORP. - Florida Company Profile

Company Details

Entity Name: EL MINISTERIO "RENUEVA TU MENTE" CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2012 (13 years ago)
Document Number: N12000004381
FEI/EIN Number 45-3081626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19577 Tree Stand Ter, Loxahatchee, FL, 33470, US
Mail Address: 19577 Tree Stand Ter, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIS JOSUE Director 19577 Tree Stand Ter, Loxahatchee, FL, 33470
LEVIS JOSUE Agent 19577 Tree Stand Ter, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091102 LEVIS PRODUCTION EXPIRED 2018-08-16 2023-12-31 - 5379 LYONS RD STE 226, COCONUT CREEK, FL, 33073
G14000088623 PRINCIPIOS DE EXITO EXPIRED 2014-08-28 2019-12-31 - 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073
G14000088628 PODER LATINO EXPIRED 2014-08-28 2019-12-31 - 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073
G14000085573 JL FINANCE EXPIRED 2014-08-19 2019-12-31 - 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 19577 Tree Stand Ter, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-02-18 19577 Tree Stand Ter, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2023-02-18 LEVIS, JOSUE -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 19577 Tree Stand Ter, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State