Entity Name: | MINISTERIO PENTECOSTAL LA VOZ DEL ESPIRITU SANTO CORP |
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: | 05 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2025 (24 days ago) |
Document Number: | N14000002226 |
FEI/EIN Number |
46-2984894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2951 NW 93rd St, MIAMI, FL, 33147, US |
Mail Address: | 2951 NW 93rd ST, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGSON ANA ROSA | President | 2951 NW 93rd ST, MIAMI, FL, 33147 |
HODGSON RODOLFO | Vice President | 2951 NW 93rd ST, MIAMI, FL, 33147 |
HODGSON ERICK V | Director | 2106 NW 21st St, MIAMI, FL, 33142 |
Hodgson Erick V | Treasurer | 2106 NW 21st St, Miami, FL, 33142 |
HODGSON ALICIA | Secretary | 2106 NW 21st St, Miami, FL, 33142 |
HODGSON ANA ROSA | Agent | 2951 NW 93rd ST, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 2242 NW 5th St, Miami, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 2242 NW 5th St, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 2242 NW 5th St, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-11 | HODGSON, ANA ROSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 2951 NW 93rd St, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 2951 NW 93rd St, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 2951 NW 93rd ST, Miami, FL 33147 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-11 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State