Entity Name: | MINISTERIOS DE CRISTO MONTE SION EBENEZER INC. |
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: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000003108 |
FEI/EIN Number |
47-3537679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SW 21 Ave, miami, FL, 33135, US |
Mail Address: | 425 SW 21 Ave, miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ DE QUINTANIENA NURIA | President | 425 SW 21 Ave, miami, FL, 33135 |
MENENDEZ DE QUINTANIENA NURIA | Chairman | 425 SW 21 Ave, miami, FL, 33135 |
AVELAR OTERO DARVIN | Treasurer | 425 SW 21 Ave, miami, FL, 33135 |
MAGANA MOLINA JOAQUIN | Secretary | 425 SW 21 Ave, miami, FL, 33135 |
SOLARES LUIS | Asst | 425 SW 21 Ave, miami, FL, 33135 |
RODRIGUEZ ERIKA | Asst | 425 SW 21 Ave, miami, FL, 33135 |
Montealegre Dr. J. Israel | Agent | 2863 SW 69 Court, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 2863 SW 69 Court, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 425 SW 21 Ave, miami, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 425 SW 21 Ave, miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Montealegre, Dr. J. Israel | - |
REINSTATEMENT | 2017-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2015-09-23 | MINISTERIOS DE CRISTO MONTE SION EBENEZER INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-17 |
REINSTATEMENT | 2017-03-22 |
Amendment and Name Change | 2015-09-23 |
Domestic Non-Profit | 2015-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State