Search icon

MINISTERIO VASOS DE HONRA CASA DE RESTAURACION, CORP. - Florida Company Profile

Company Details

Entity Name: MINISTERIO VASOS DE HONRA CASA DE RESTAURACION, CORP.
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: 27 Apr 2015 (10 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 14 May 2024 (a year ago)
Document Number: N15000004230
FEI/EIN Number 47-3770137

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

Address: 940 PONDELLA RD, NORTH FORT MYERS, FL, 33903, US
Mail Address: 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MIRIAM A Vice President 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917
ROQUE EDUARDO TSR 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917
MENDOZA MIRIAM A Agent 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917
MENDOZA YUARDIN ISR President 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 927 PONDELLA RD, NORTH FORT MYERS, FL 33903 -
RESTATED ARTICLES 2024-05-14 - -
RESTATED ARTICLES AND NAME CHANGE 2024-05-14 MINISTERIO VASOS DE HONRA CASA DE RESTAURACION, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 940 PONDELLA RD, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2019-03-07 940 PONDELLA RD, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 25 GLENMONT DR W, NORTH FORT MYERS, FL 33917 -
AMENDMENT AND NAME CHANGE 2015-06-22 MINISTERIO VASOS DE HONRA, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Restated Articles 2024-05-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State