Search icon

MINISTRIES ALTAR DE ADORACION, INC - Florida Company Profile

Company Details

Entity Name: MINISTRIES ALTAR DE ADORACION, 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N15000007493
FEI/EIN Number 47-4703247

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

Address: 174 NE 32 Terrace, HOMESTEAD, FL, 33033, US
Mail Address: 174 NE 32 terrace, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANANTA EINSTEN President 174 NE 32 terrace, HOMESTEAD, FL, 33033
TANANTA KATHRYN A Treasurer 174 NE 32 Terrace, HOMESTEAD, FL, 33033
TANANTA KATHRYN A Secretary 174 NE 32 Terrace, HOMESTEAD, FL, 33033
Black Russell Vice President 19485 SW 288th St, Homestead, FL, 33030
TANANTA EINSTEN Agent 174 NE 32 terrace, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087541 ALTAR DE ADORACION EXPIRED 2015-08-24 2020-12-31 - 2885 SE 1ST DR #21, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 174 NE 32 Terrace, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-03-05 174 NE 32 Terrace, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 174 NE 32 terrace, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2016-10-20 TANANTA, EINSTEN -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-20
Domestic Non-Profit 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State