Entity Name: | KINGDOM'S EAGLES 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: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 07 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2024 (a year ago) |
Document Number: | N12000011628 |
FEI/EIN Number |
46-1577295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323, US |
Mail Address: | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISCIDO GLORIA D | President | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
ERAZO EVELYN M | Vice President | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
GOMES GLADYS | Treasurer | 2838 LINCOLN STREET, HOLLYWOOD, FL, 33020 |
GOMES GLADYS | Secretary | 2838 LINCOLN STREET, HOLLYWOOD, FL, 33020 |
VISCIDO GLORIA D | Agent | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000082679 | KEM | EXPIRED | 2013-08-19 | 2018-12-31 | - | 4293 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | - |
AMENDMENT | 2021-03-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-03-16 |
Amendment | 2021-03-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State