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 |
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 |
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 | - | - |
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 |
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