Search icon

MIRACLE DELIVERANCE OUTREACH MINISTRIES INTL INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE DELIVERANCE OUTREACH MINISTRIES INTL 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N15000007128
FEI/EIN Number 47-4659258

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

Address: 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313, US
Mail Address: 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON AKEDRIA Director 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313
MARION DERRICK Vice President 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313
MARION DERRICK Director 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313
WHITE KENNETH AJR President 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313
WHITE KENNETH AJR Director 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313
WHITE-CLARK MARION Secretary 318 NW 29th Avenue, Fort Lauderdale, FL, 33311
PRIESTER NIKIA Treasurer 4324 NW 9th Avenue Apt # 106, Pompano Beach, FL, 33064
White Kenneth AJr. Agent 1848 NW 55th Avenue Apt # 4, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1848 NW 55th Avenue Apt # 4, Lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1848 NW 55th Avenue Apt # 4, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-04-10 1848 NW 55th Avenue Apt # 4, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2017-04-10 White, Kenneth Alexander, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-04-10
Domestic Non-Profit 2015-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State