Search icon

MINISTERIO JESUS DIOS DE PACTOS INC.

Company Details

Entity Name: MINISTERIO JESUS DIOS DE PACTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: N13000003768
FEI/EIN Number 46-2646987
Address: 12550 Sw 6 Court, Davie, FL, 33325, US
Mail Address: 12550 Sw 6ct, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gallart Mirle Agent 12550 sw 6ct, DAVIE, FL, 33325

President

Name Role Address
GALLART MIRLE President 12550 sw 6 ct, Davie, FL, 33325

Director

Name Role Address
GALLART MIRLE Director 12550 sw 6 ct, Davie, FL, 33325
GALLART JACQUELINE Director 12550 Sw 6 Court, Davie, FL, 33325

Vice President

Name Role Address
GALLART JACQUELINE Vice President 12550 Sw 6 Court, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052468 JESUS GOD OF COVENANTS MINISTRY EXPIRED 2013-06-04 2018-12-31 No data 923 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 12550 sw 6ct, DAVIE, FL 33325 No data
REINSTATEMENT 2021-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 12550 Sw 6 Court, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-11-17 12550 Sw 6 Court, Davie, FL 33325 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-16 Gallart, Mirle No data
REINSTATEMENT 2020-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-06-01
REINSTATEMENT 2021-11-17
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
Amended and Restated Articles 2014-05-16
ANNUAL REPORT 2014-05-15
Domestic Non-Profit 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State