Search icon

TIEMPO DE AMORES MINISTRY INT'L INC.

Company Details

Entity Name: TIEMPO DE AMORES MINISTRY INT'L INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2014 (11 years ago)
Document Number: N14000000226
FEI/EIN Number 46-4489527
Address: 431 NW 3RD ST, MIAMI, FL, 33128, US
Mail Address: 431 NW 3RD ST, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAMOTHE EMILIANO Agent 431 NW 3RD ST, MIAMI, FL, 33128

President

Name Role Address
LAMOTHE EMILIANO President 431 NW 3RD ST, MIAMI, FL, 33128
GAMAYO JOSUE President 431 NW 3RD ST, MIAMI, FL, 33128
BAEZ JOHANN President 431 NW 3RD ST, MIAMI, FL, 33128

Secretary

Name Role Address
LAMOTHE EMILIANO Secretary 431 NW 3RD ST, MIAMI, FL, 33128
GAMAYO JOSUE Secretary 431 NW 3RD ST, MIAMI, FL, 33128
BAEZ JOHANN Secretary 431 NW 3RD ST, MIAMI, FL, 33128

Director

Name Role Address
LAMOTHE EMILIANO Director 431 NW 3RD ST, MIAMI, FL, 33128
GAMAYO JOSUE Director 431 NW 3RD ST, MIAMI, FL, 33128
BAEZ JOHANN Director 431 NW 3RD ST, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 431 NW 3RD ST, 413, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2020-06-07 431 NW 3RD ST, 413, MIAMI, FL 33128 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 431 NW 3RD ST, 413, MIAMI, FL 33128 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State