Search icon

KINGDOM'S EAGLES MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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