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 |
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 |
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 |
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 | - |
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