Search icon

ETERNITY AND GRACE MINISTRIES, INC.

Company Details

Entity Name: ETERNITY AND GRACE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N13000001058
FEI/EIN Number 36-4752885
Address: 924 Bird Road, Coral Gables, FL, 33146, US
Mail Address: 924 Bird Road, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGOS DE ABREU EZEQUIAS Agent 924 Bird Road, Coral Gables, FL, 33146

President

Name Role Address
DOMINGOS DE ABREU EZEQUIAS President 924 Bird Road, Coral Gables, FL, 33146

Vice President

Name Role Address
YOUSSEF ABREU MARIA Vice President 924 Bird Road, Coral Gables, FL, 33146

Treasurer

Name Role Address
Volavicius Erik Treasurer 141 Crandon Boulevard, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046635 ETERNITY & GRACE EXPIRED 2019-04-12 2024-12-31 No data EZEQUIASD_ABREU@HOTMAIL.COM, 1250 WEST AVENUE #11P, MIAMI BEACH, FL, 33139
G15000012541 E&G EVENTS EXPIRED 2015-02-04 2020-12-31 No data 643 SW 11TH ST APT 12W, MIAMI, FL, 33129
G15000012551 SOUHYA EXPIRED 2015-02-04 2020-12-31 No data 643 SW 11TH ST APT 12W, MIAMI, FL, 33129
G13000051568 ETERNITY AND GRACE UNIVERSITY EXPIRED 2013-06-03 2018-12-31 No data 1225 NE 124TH STREET, 41B, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 924 Bird Road, Apt. C, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-03-15 924 Bird Road, Apt. C, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 924 Bird Road, Apt. C, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2020-05-13 DOMINGOS DE ABREU, EZEQUIAS No data
AMENDMENT 2016-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-24
Amendment 2016-10-18
AMENDED ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2016-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State