Search icon

MINISTERIO EL SHADDAI INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO EL SHADDAI 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: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: N14000001805
FEI/EIN Number 464567637

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

Address: 15522 sw 123 ave, Miami, FL, 33177, US
Mail Address: 15522 sw 123 ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Juan J President 15522 sw 123 ave, Miami, FL, 33177
Reyes Juan J Secretary 15522 sw 123 ave, Miami, FL, 33177
Perez Oneyda Vice President 15522 sw 123 ave, Miami, FL, 33177
REYES PEREA JUAN JESUS Agent 15522 sw 123 ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 367 KASSIK CIR, ORLANDOO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 367 KASSIK CIR, ORLANDOO, FL 32824 -
CHANGE OF MAILING ADDRESS 2025-02-13 367 KASSIK CIR, ORLANDOO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-03-07 15522 sw 123 ave, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 15522 sw 123 ave, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 15522 sw 123 ave, Miami, FL 33177 -
NAME CHANGE AMENDMENT 2015-12-14 MINISTERIO EL SHADDAI INC -
REGISTERED AGENT NAME CHANGED 2015-11-19 REYES PEREA, JUAN JESUS -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State