Search icon

BREATH OF LIFE DELIVERANCE MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BREATH OF LIFE DELIVERANCE MINISTRIES, INCORPORATED
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 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: N18069
FEI/EIN Number 592737562

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

Address: 6193 NW 183rd Street, Miami, FL, 33017, US
Mail Address: 6193 NW 183rd Street, Miami, FL, 33017, US
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaney Kymberly President 6193 NW 183rd Street, Miami, FL, 33017
Nurse Kalia Officer 5719 NW 74th Avenue, Tamarac, FL, 33321
MOBLEY JAMES Deac 5210 NW 180th Terrace, Miami, FL, 33055
Corley Chevarlyn Officer 1644 AURORA RIDGE DRIVE, Zellwood, FL, 32798
Mobley Juantonja Officer 3355 NW 195th Terrace, Miami Gardens, FL, 33056
CHANEY KYMBERLY Agent 6193 NW 183rd Street, Miami, FL, 33017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 6193 NW 183rd Street, #174134, Miami, FL 33017 -
CHANGE OF MAILING ADDRESS 2022-05-20 6193 NW 183rd Street, #174134, Miami, FL 33017 -
REINSTATEMENT 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 6193 NW 183rd Street, #174134, Miami, FL 33017 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2016-02-01 BREATH OF LIFE DELIVERANCE MINISTRIES, INCORPORATED -
REGISTERED AGENT NAME CHANGED 2015-04-30 CHANEY, KYMBERLY -
AMENDMENT 1991-10-14 - -
REINSTATEMENT 1990-05-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000427477 ACTIVE 1000000463636 CITRUS 2013-01-28 2033-02-13 $ 331.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-06-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-26
Amendment and Name Change 2016-02-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State