Entity Name: | MINISTERIO INTERNACIONAL JESUCRISTO ES MI REFUGIO 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: | 12 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000006799 |
FEI/EIN Number |
46-0570773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4090 78th AVE N, PINELLAS PARK, FL, 33781, US |
Mail Address: | 4090 78th AVE N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO REYES ENNER JAVIER | President | 4090 78th AVE N, PINELLAS PARK, FL, 33781 |
CHAVEZ DE MALDONADO MARIA G | Vice President | 4120 78TH AVE N, PINELLAS PARK, FL, 33781 |
BERCHTOLD ROSA C | Player Agent | 7850 55TH WAY N, PINELLAS PARK, FL, 33781 |
MALDONADO REYES ANNER J | Agent | 4090 78th Avenue N., Pinellas Park, FL, 33781 |
MALDONADO WILMER A | Vice President | 4120 78TH AVE N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-07 | 4090 78th Avenue N., Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 4090 78th AVE N, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 4090 78th AVE N, PINELLAS PARK, FL 33781 | - |
AMENDMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-12 | MALDONADO REYES, ANNER J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-11-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-07-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State