Search icon

EMMANUEL RESTORATION MINISTRIES INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: EMMANUEL RESTORATION MINISTRIES INTERNATIONAL, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: N13000010762
FEI/EIN Number 80-0879969

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

Address: 68 NORTH WEST 161 STREET, MIAMI, FL, 33169, US
Mail Address: 68 NORTH WEST 161 STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULK SHAWN D PSTR 68 NORTH WEST 161 STREET, MIAMI, FL, 33169
PAULK JACQUELINE M PSTR 68 NORTH WEST 161 STREET, MIAMI, FL, 33169
PARSON SHEKEILA A Secretary 2413 NORTH WEST 33rd STREET, MIAMI, FL, 33143
PAULK VALORIE D Assistant 3648 FLORIDA AVENUE, MIAMI, FL, 33133
PAULK SHAWN D BOOK 68 NORTH WEST 161 STREET, NORTH MIAMI, FL, 33169
PAULK JACQUELINE M Agent 68 NORTH WEST 161 STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050465 EMMANUEL DELIVERANCE RESTORATION MINISTRIES INTERNATIONAL ACTIVE 2021-04-13 2026-12-31 - 19821 NW 2ND AVENUE, SUITE 383, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-11-24 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 PAULK, JACQUELINE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
Amendment 2021-11-24
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State