Search icon

MINISTERIOS NUEVA VISION, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIOS NUEVA VISION, 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: 05 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (8 months ago)
Document Number: N93000001160
FEI/EIN Number 900213587

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

Address: 921 EAST 47TH ST., HIALEAH, FL, 33013, US
Mail Address: 4708 E. 9 LANE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO STEPHANIE Secretary 7844 VENETIAN STREET, MIRAMAR, FL, 33023
PENA DENISE D President 6921 COOLIDGE STREET, HOLLYWOOD, FL, 33024
MARTINEZ DAMARY Vice President 3111 SW 64 STREET, MIRAMAR, FL, 33023
COLON BRENDA L Treasurer 5820 AUSTRALIAN PINE DR, TAMARAC, FL, 33319
D. DENISE PENA, PRESIDENT / PASTOR Agent 6921 COOLIDGE STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055254 NEW VISION CHURCH ACTIVE 2015-06-08 2025-12-31 - 4708 E. 9 LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 6921 COOLIDGE STREET, HOLLYWOOD, FL 33024 -
AMENDMENT 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2024-08-07 D. DENISE PENA, PRESIDENT / PASTOR -
AMENDMENT 2015-12-29 - -
CHANGE OF MAILING ADDRESS 2010-01-06 921 EAST 47TH ST., HIALEAH, FL 33013 -
AMENDMENT 2008-11-10 - -
AMENDMENT 2005-12-12 - -
NAME CHANGE AMENDMENT 2003-11-14 MINISTERIOS NUEVA VISION, INC. -

Documents

Name Date
Amendment 2024-08-07
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091417306 2020-04-30 0455 PPP 921 E 47TH ST, HIALEAH, FL, 33013-2034
Loan Status Date 2023-06-06
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14141
Loan Approval Amount (current) 14141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-2034
Project Congressional District FL-26
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4376.72
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State