Search icon

UNITED BY FAITH LEGAL MINISTRY,INC - Florida Company Profile

Company Details

Entity Name: UNITED BY FAITH LEGAL MINISTRY,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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N13000005922
FEI/EIN Number 46-3066567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2151 Consulate Drive, Suite 6, Orlando, FL, 32837, US
Mail Address: 2151 Consulate Drive, Suite 6, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA-POZO ANTONIO MMR. Chief Executive Officer 2151 Consulate Drive, Orlando, FL, 32837
Silva Nara BMrs. President 2151 Consulate Drive, Orlando, FL, 32837
ANDRADE Ana BMR. Member 2151 Consulate Drive, Orlando, FL, 32837
RAMIREZ-VILLEGAS Rolando Mr. Member 2151 Consulate Drive, Orlando, FL, 32837
URDANETA ANTONIO M Agent 2151 Consulate Drive, Orlando, FL, 32837
URDANETA-PALENCIA Lucia R Vice President 2151 Consulate Drive, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111858 CENTRO LEGAL UBF EXPIRED 2017-10-10 2022-12-31 - 6220 S. ORANGE BLOSSOM TRAIL, SUITE 190, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 2151 Consulate Drive, Suite 6, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-03-22 2151 Consulate Drive, Suite 6, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2151 Consulate Drive, Suite 6, Orlando, FL 32837 -
AMENDMENT 2014-11-10 - -
AMENDMENT 2013-07-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2015-05-01
Amendment 2014-11-10
ANNUAL REPORT 2014-03-18
Amendment 2013-07-11
Domestic Non-Profit 2013-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State