Search icon

MINISTERIO SANADOR VINO NUEVO, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO SANADOR VINO NUEVO, 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: 04 Jun 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: N18000006161
FEI/EIN Number 83-0825208

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

Address: 431 N SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: P.O. Box 570263, ORLANDO, FL, 32857, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JESUS M President 431 N SEMORAN BLVD, ORLANDO, FL, 32807
SUAREZ HECTOR H Treasurer 431 N SEMORAN BLVD, ORLANDO, FL, 32807
ROIG BRENDA Secretary 431 N SEMORAN BLVD, ORLANDO, FL, 32807
CASTRO ALEXIS Asst 431 N SEMORAN BLVD, ORLANDO, FL, 32807
Vega Moises Assi 431 N SEMORAN BLVD, ORLANDO, FL, 32807
TORRES Jesus M Agent 431 N SEMORAN BLVD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120279 MINISTERIO SANADOR VINO NUEVO ACTIVE 2021-09-16 2026-12-31 - 431 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 TORRES, Jesus MANUEL -
CHANGE OF MAILING ADDRESS 2023-01-29 431 N SEMORAN BLVD, ORLANDO, FL 32807 -
NAME CHANGE AMENDMENT 2021-11-03 MINISTERIO SANADOR VINO NUEVO, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 431 N SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 431 N SEMORAN BLVD, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-09-06
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-12
Name Change 2021-11-03
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State