Entity Name: | J&M MINISTRIES ORG, 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: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000006216 |
FEI/EIN Number |
46-3145937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US |
Mail Address: | 13412 SW 128th Street, Unit 6, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIULIS | President | 13412 SW 128th Street, MIAMI, FL, 33186 |
RODRIGUEZ MARIULIS | Chairman | 13412 SW 128th Street, MIAMI, FL, 33186 |
RODRIGUEZ MARIULIS | Director | 13412 SW 128th Street, MIAMI, FL, 33186 |
ZAMBRANO EDGARD | Treasurer | 13412 SW 128th Street, MIAMI, FL, 33186 |
THE GENESIS FIRM, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000019177 | HAMBLESHEYAPYS | EXPIRED | 2018-02-05 | 2023-12-31 | - | 13255 SW 137TH AVENUE, STE 100, MIAMI, FL, 33186 |
G18000009902 | HANBLECHEYAPI | EXPIRED | 2018-01-18 | 2023-12-31 | - | 13205 SW 137TH AVENUE, STE 131,132, MIAMI, FL, 33186 |
G13000070166 | DIOS SI EXISTE | EXPIRED | 2013-07-12 | 2018-12-31 | - | 13255 SW 137 AVE, STE 101, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | The Genesis Firm LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 3105 NW 107th Ave, STE 400E4, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 13412 SW 128th Street, Unit 6, MIAMI, FL 33186 | - |
AMENDMENT | 2014-11-18 | - | - |
AMENDMENT | 2013-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-11-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State