Search icon

MINISTERIOS NUEVA VISION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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
D. DENISE PENA, PRESIDENT / PASTOR Agent 6921 COOLIDGE STREET, HOLLYWOOD, FL, 33024
PENA D. D President 6921 COOLIDGE STREET, HOLLYWOOD, FL, 33024
Martinez Damary Vice President 3111 SW 64 Terr, MIRAMAR, FL, 33023
COLON BRENDA Treasurer 5820 AUSTRALIAN PINE DR., TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055254 NEW VISION CHURCH ACTIVE 2015-06-08 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14141.00
Total Face Value Of Loan:
14141.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14141
Current Approval Amount:
14141
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4376.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State