Entity Name: | MINISTERIO SEDIENTOS DE AMOR, 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: | 07 Sep 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N12000008636 |
FEI/EIN Number |
80-0894858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P,O. Box-15551, CLEARWATER, FL, 33766, US |
Mail Address: | P.O.Box-15551, CLEARWATER, FL, 33766, US |
ZIP code: | 33766 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRASQUILLO LUZ M | Director | 7142 Steinbeck Way, New Port Richey, FL, 34655 |
CARRASQUILLO LUZ M | President | 7142 Steinbeck Way, New Port Richey, FL, 34655 |
ORTIZ MIGUEL A | Director | 7142 Steinbeck Way, New Port Richey, FL, 34655 |
ORTIZ MIGUEL A | Vice President | 7142 Steinbeck Way, New Port Richey, FL, 34655 |
CARRASQUILLO ENRIQUE | Director | URB SANTA BARBARA CALLE PEARLA 58, GURABO, 00778 |
CARRASQUILLO ENRIQUE | Treasurer | URB SANTA BARBARA CALLE PEARLA 58, GURABO, 00778 |
RUBIO VANESSA | Director | 615 NORMANDY STREET, POINCIANA, FL, 34759 |
RUBIO VANESSA | Secretary | 615 NORMANDY STREET, POINCIANA, FL, 34759 |
CARRASQUILLO LUZ M | Agent | 7142 Steinbeck Way, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-27 | 7142 Steinbeck Way, Apt #108, New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | P,O. Box-15551, CLEARWATER, FL 33766 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-24 | P,O. Box-15551, CLEARWATER, FL 33766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-08-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-05-24 |
Domestic Non-Profit | 2012-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State