Search icon

LEADERSHIP JESUS NAME UNIVERSITY MINISTERIO GUERREROS DE CRISTO, INC - Florida Company Profile

Company Details

Entity Name: LEADERSHIP JESUS NAME UNIVERSITY MINISTERIO GUERREROS DE CRISTO, 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: 13 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N16000004861
FEI/EIN Number 30-0944774

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

Address: 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ MANUEL O President 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653
ROSARIO SHELIA G Secretary 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653
BAEZ CHRISTIAN O Officer 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653
SOTO MILAGROS Treasurer 6936 AMARILLO ST., PORT RICHEY, FL, 34668
ROSARIO SHEILA G Agent 6035 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-06-11 - -
NAME CHANGE AMENDMENT 2019-01-31 LEADERSHIP JESUS NAME UNIVERSITY MINISTERIO GUERREROS DE CRISTO, INC -
REINSTATEMENT 2018-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-09-23 ROSARIO, SHEILA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-04-05 - -

Documents

Name Date
Amendment 2020-06-11
Name Change 2019-01-31
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-09-23
Amendment 2017-04-05
Domestic Non-Profit 2016-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State