Search icon

LES FILS DE ZACCAI INTERNATIONAL MINISTRIES, CORP. - Florida Company Profile

Company Details

Entity Name: LES FILS DE ZACCAI INTERNATIONAL MINISTRIES, CORP.
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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: N15000011517
FEI/EIN Number 47-5635095

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

Address: 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRSAINT LUCKNER Director 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056
PIERRSAINT LUCKNER President 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056
SIMMONS GERARD L Director 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056
SIMMONS GERARD L Secretary 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056
SIMMONS GERARD L Treasurer 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056
COLLIE ROSELLA Corr 16051 NE 4th AVE, MIAMI, FL, 33162
PIERRSAINT LUCKNER Agent 1781 NW 207TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2023-12-07 PIERRSAINT, LUCKNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 1781 NW 207TH STREET, suite 206, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2020-02-27 1781 NW 207TH STREET, suite 206, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 1781 NW 207TH STREET, suite 206, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31
Domestic Non-Profit 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State