Entity Name: | MINISTERIO CRISTIANO TORRE FUERTE, INC. |
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: | 05 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | N15000007620 |
FEI/EIN Number |
47-4757255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NW 43 TERR, APT 305, MIAMI, FL, 33142, US |
Mail Address: | 2800 NW 43 TERR, APT 305, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO MIGUEL | President | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
ROMERO MIGUEL | Director | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
ROMERO MELISSA | Vice President | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
ROMERO MELISSA | Director | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
DIAZ VICTOR | Treasurer | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
DIAZ VICTOR | Director | 2800 NW 43 TERR APT 305, MIAMI, FL, 33142 |
ZIGLAIR TIMOTHY | Secretary | 2800 NW 43 TERR, MIAMI, FL, 33142 |
ZIGLAIR TIMOTHY | Director | 2800 NW 43 TERR, MIAMI, FL, 33142 |
ROMERO MIGUEL | Agent | 2800 NW 43 TERR, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 2800 NW 43 TERR, APT 305, MIAMI, FL 33142 | - |
AMENDMENT AND NAME CHANGE | 2019-01-28 | MINISTERIO CRISTIANO TORRE FUERTE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | ROMERO, MIGUEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-26 | 2800 NW 43 TERR, APT 305, MIAMI, FL 33142 | - |
AMENDED AND RESTATEDARTICLES | 2015-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-26 | 2800 NW 43 TERR, APT 305, MIAMI, FL 33142 | - |
AMENDED AND RESTATEDARTICLES | 2015-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
Amendment and Name Change | 2019-01-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State