MINISTERIO PADRE HIJO Y ESPIRITU SANTO INC - Florida Company Profile

Entity Name: | MINISTERIO PADRE HIJO Y ESPIRITU SANTO 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 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | N14000002814 |
FEI/EIN Number |
46-5211509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2122 NW 21 STREET, MIAMI, FL, 33142, US |
Mail Address: | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ DAVID | President | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
JIMENEZ SIRLEY | Vice President | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
SALGADO ANA F | Secretary | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
IBARRA HEIDY | Treasurer | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
TORREZ MARIA | Deac | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
JIMENEZ DAVID | Agent | 2227 SE 23 TERRACE, HOMESTEAD, FL, 33035 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024022 | S & D THRIFT STORE & PLUS | EXPIRED | 2015-03-05 | 2020-12-31 | - | 2122 NW 21 STREET, MAIMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 2122 NW 21 STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 2122 NW 21 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 2227 SE 23 TERRACE, HOMESTEAD, FL 33035 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | JIMENEZ, DAVID | - |
AMENDMENT | 2015-10-05 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State