Search icon

SAINT MICHAEL'S MISSION INC.

Company Details

Entity Name: SAINT MICHAEL'S MISSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N22000008085
Address: 1999 NW 136th Avenue Apt 150, sunrise, FL, 33323, US
Mail Address: 1999 NW 136th Avenue Apt 150, sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
NEIL K DEBUSE President 6802 CEDAR LAKE RD SOUTH, APT 307, SAINT LOUIS PARK, MN, 55426

Secretary

Name Role Address
NEIL K DEBUSE Secretary 6802 CEDAR LAKE RD SOUTH, APT 307, SAINT LOUIS PARK, MN, 55426

Treasurer

Name Role Address
NEIL K DEBUSE Treasurer 6802 CEDAR LAKE RD SOUTH, APT 307, SAINT LOUIS PARK, MN, 55426

Director

Name Role Address
NEIL K DEBUSE Director 6802 CEDAR LAKE RD SOUTH, APT 307, SAINT LOUIS PARK, MN, 55426
NATALIIA SELEZNEVA Director 201 SE 2ND AVENUE, APT 307, MIAMI, FL, 33131
NATALIIA GAIDYSH Director 201 SE 2ND AVENUE, APT 307, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 1999 NW 136th Avenue Apt 150, sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2023-05-08 1999 NW 136th Avenue Apt 150, sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
Domestic Non-Profit 2022-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State