Entity Name: | MINISTERIO DE JUAN 3:16, INC. |
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: | 10 Feb 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2007 (17 years ago) |
Document Number: | N93000000729 |
FEI/EIN Number |
650389959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4642, HIALEAH, FL, 33014 |
Address: | 809 SW 5TH AVE, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDERO JESUS M | Agent | 16821 N.W. 44TH AVE., MIAMI, FL, 33055 |
MEDERO JESUS M | Past | 16821 N.W. 44TH AVE., MIAMI, FL, 33055 |
MEDERO GLORIA | President | 16821 N.W. 44TH AVE., MIAMI GARDENS, FL, 33055 |
AVILA HECTOR R | Vice President | 3715 NW 22nd Ct, MIAMI, FL, 33142 |
MEDERO MITZI | Director | 16821 NW 44th AVE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-05-22 | 809 SW 5TH AVE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2008-05-22 | 809 SW 5TH AVE, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-18 | MEDERO, JESUS M | - |
NAME CHANGE AMENDMENT | 1997-02-25 | MINISTERIO DE JUAN 3:16, INC. | - |
REINSTATEMENT | 1996-04-29 | - | - |
NAME CHANGE AMENDMENT | 1996-04-29 | MINISTERIO PENTECOSTES DE JUAN 3:16, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State