Search icon

MINISTERIO PREGONEROS DE LA FE, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO PREGONEROS DE LA FE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1987 (38 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: N22858
FEI/EIN Number 592862985

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

Address: 6801 RIVER RD, TAMPA, FL, 33615-2848, US
Mail Address: 6801 RIVER RD, TAMPA, FL, 33615-2848, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ESTELA Director 4301 N. EMERALD, TAMPA, FL, 33614
REYES MIGUEL R President 6801 RIVER RD, TAMPA, FL, 336152848
REYES MIGUEL R Treasurer 6801 RIVER RD, TAMPA, FL, 336152848
REYES ZOICA A Vice President 6801 RIVER RD, TAMPA, FL, 336152848
REYES MIGUEL R Agent 6801 RIVER ROAD, TAMPA, FL, 336152848

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 - -
AMENDMENT 2015-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 6801 RIVER RD, TAMPA, FL 33615-2848 -
CHANGE OF MAILING ADDRESS 2015-06-09 6801 RIVER RD, TAMPA, FL 33615-2848 -
REGISTERED AGENT NAME CHANGED 2015-06-01 REYES, MIGUEL R -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 6801 RIVER ROAD, TAMPA, FL 33615-2848 -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
Amendment 2015-06-09
Reg. Agent Change 2015-06-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State