Search icon

MONUMENT OF FAITH, INC,. - Florida Company Profile

Company Details

Entity Name: MONUMENT OF FAITH, 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: 10 Nov 1992 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N92000000211
FEI/EIN Number 650428407

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

Address: 1956 NW 183RD ST, MIAMI GARDENS, FL, 33056, US
Mail Address: 1956 NW 183RD STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS DR JAMES NSr. President 18140 NW 19th Avenue, Miami Gardens, FL, 33056
FRANCIS EDNA J Secretary 18140 NW 19th Avenue, Miami Gardens, FL, 33056
Myrie Sanneta Dr. Vice President 18140 NW 19th Avenue, MIAMI GARDENS, FL, 33056
Francis Justin OSr. Chief Financial Officer 18140 N W 19th AVENUE, Miami Gardens, FL, 33056
Jackson William Corr 18931 Nw 12th Ave, Miami Gardens, FL, 33056
Harris Terrence N Officer 301 NW 185TH TERRACE, OPA LOCKA, FL, 33056
James N Francis, SR Agent 18140 NW 19th Avenue, Miami Gardens, FL, 33046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 18140 NW 19th Avenue, Miami Gardens, FL 33046 -
CHANGE OF MAILING ADDRESS 2023-11-09 1956 NW 183RD ST, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2023-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586071 TERMINATED 2016-017730-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2019-09-05 2024-09-06 $28453.00 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State