Search icon

EVANGELISTIC MISSION INTERNATIONAL, INC.

Company Details

Entity Name: EVANGELISTIC MISSION INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N44481
FEI/EIN Number 65-0279526
Address: 10300 SW 72 ST, 470J, MIAMI, FL 33173
Mail Address: 10300 SW 72 ST, 470J, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA, JOSEPH AJR Agent 10300 SW 72 ST, 470J, MIAMI, FL 33173

President

Name Role Address
GONZALEZ, ALEX President 7781 S.W. 32 ST., MIAMI, FL 33155

Director

Name Role Address
GONZALEZ, ALEX Director 7781 S.W. 32 ST., MIAMI, FL 33155
GUERRERO, FIDEL Director 323 RIVER GREEN AVE, CANTON, GA 30114
GUERRERO, MARIA Director 323 RIVER GREEN AVE, CANTON, GA 30114

Treasurer

Name Role Address
GUERRERO, FIDEL Treasurer 323 RIVER GREEN AVE, CANTON, GA 30114

Vice President

Name Role Address
GUERRERO, FIDEL Vice President 323 RIVER GREEN AVE, CANTON, GA 30114

Secretary

Name Role Address
GUERRERO, MARIA Secretary 323 RIVER GREEN AVE, CANTON, GA 30114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-15 PEREIRA, JOSEPH AJR No data
REINSTATEMENT 2019-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 10300 SW 72 ST, 470J, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 10300 SW 72 ST, 470J, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2006-04-04 10300 SW 72 ST, 470J, MIAMI, FL 33173 No data

Documents

Name Date
REINSTATEMENT 2019-02-15
ANNUAL REPORT 2012-08-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State