Search icon

J&M MINISTRIES ORG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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