Entity Name: | MINISTERIO DE RESTAURACION PARA VIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2019 (5 years ago) |
Document Number: | N13000003467 |
FEI/EIN Number |
46-2224425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 540 Sandy Lane, PANAMA CITY BEACH, FL, 32413, US |
Address: | 8116 Front Beach rd., PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA MARCO REV. | President | 540 Sandy Lane, PANAMA CITY BEACH, FL, 32413 |
ESPINOZA OLGA | Vice President | 540 Sandy Lane, PANAMA CITY BEACH, FL, 32413 |
Castro Jennifer D | Secretary | 540 Sandy Lane, PANAMA CITY BEACH, FL, 32413 |
Lara- Castillo Oscar EREV. | Treasurer | 221 14th st, Panama City Beach, FL, 32413 |
PINEDA Juan R | Asst | 552 Sandy lane, PANAMA CITY BEACH, FL, 32413 |
ESPINOZA MARCO REV. | Agent | 540 Sandy Lane, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 8116 Front Beach rd., PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 540 Sandy Lane, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 8116 Front Beach rd., PANAMA CITY BEACH, FL 32407 | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | ESPINOZA, MARCO, REV. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-09 |
REINSTATEMENT | 2019-11-08 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-01-05 |
Domestic Non-Profit | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State