Entity Name: | THRONE OF GLORY MINISTRIES, 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: | 16 Feb 2015 (10 years ago) |
Document Number: | N15000001645 |
FEI/EIN Number |
473223983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18211 SW 142ND PL, MIAMI, FL, 33177, US |
Address: | 13205 sw 137th avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYALA CARLOS | Past | 18211 SW 142ND PL, MIAMI, FL, 33177 |
PEREZ AYALA ILIANA | Past | 18211 SW 142ND PL, MIAMI, FL, 33177 |
PEREZ AYALA ILIANA | Agent | 18211 SW 142ND PL, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000042043 | MINISTERIOS TRONO DE GLORIA | ACTIVE | 2023-04-01 | 2028-12-31 | - | 13205 SW 137TH AVE, SUITE 228, MIAMI, FL, 33186 |
G15000029539 | MINISTERIOS TRONO DE GLORIA | EXPIRED | 2015-03-22 | 2020-12-31 | - | 13205 SW 137TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 18211 SW 142ND PL, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 13205 sw 137th avenue, suite 228, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-18 | PEREZ AYALA, ILIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 13205 sw 137th avenue, suite 228, MIAMI, FL 33186 | - |
AMENDMENT | 2015-10-22 | - | - |
AMENDMENT | 2015-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-05 |
Amendment | 2015-10-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State