Entity Name: | MINISTERIOS EL SENOR ES MI ROCA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | N15000004543 |
FEI/EIN Number | 47-3936507 |
Address: | 400 NW 128 ST, MIAMI, FL, 33168, US |
Mail Address: | 400 NW 128TH STREET, NORTH MIAMI, FL, 33168, FL |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deliz Doris | Agent | 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
DELIZ DORIS | President | 400 NW 128TH STREET, NORTH MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
DELIZ GABRIEL | Vice President | 1540 NW 30 ST, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
COELLO ANA | Secretary | 2603 NW 10 AVE, APT 301, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 400 NW 128 ST, MIAMI, FL 33168 | No data |
REINSTATEMENT | 2017-05-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-04 | Deliz, Doris | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-04 |
Domestic Non-Profit | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State