Search icon

MEE MINISTRY INC

Company Details

Entity Name: MEE MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000000952
FEI/EIN Number 46-1941000
Address: 1341 NW 40TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: 1299 NW 40 AVENUE, suite G, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gary Lakesha Agent 4522 nw 67th Ave, Coral Springs, FL, 33067

Chief Operating Officer

Name Role Address
GARY LAKESHA S Chief Operating Officer 1341 NW 40TH AVE, LAUDERHILL, FL, 33313

President

Name Role Address
GARY LAKESHA President 4522 NW 67TH AVENUE, CORAL SPRINGS, FL, 33067

Treasurer

Name Role Address
LEWIS MARCUS Treasurer 12302 W SAMPLE ROAD, CORAL SPRINGS, FL, 33067

Secretary

Name Role Address
MALDONADO VALERIE Secretary 1810 SW 81ST AVE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2021-07-19 MEE MINISTRY INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 1341 NW 40TH AVE, LAUDERHILL, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2021-07-19 Gary, Lakesha No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 4522 nw 67th Ave, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2018-10-23 1341 NW 40TH AVE, LAUDERHILL, FL 33313 No data

Documents

Name Date
Amendment and Name Change 2021-07-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State