Search icon

MINISTERIO CRISTIANO TORRE FUERTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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