Search icon

THE MINISTRY OF RECONCILIATION INC. - Florida Company Profile

Company Details

Entity Name: THE MINISTRY OF RECONCILIATION 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: 13 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: N93000005664
FEI/EIN Number 650458787

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

Address: 6505 Blue Lagoon Dr., MIAMI, FL, 33126, US
Mail Address: 4212 D'YOUVILLE TRACE, ATLANTA, GA, 30341, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LEONI President 6505 Blue Lagoon Dr., MIAMI, FL, 33126
WILSON LEONI Director 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO-ROBAINA MAGDA Director 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO-ROBAINA MAGDA Vice President 6505 Blue Lagoon Dr., MIAMI, FL, 33126
HARRIS ALEXIS Director 6505 Blue Lagoon Dr., MIAMI, FL, 33126
HARRIS ALEXIS Treasurer 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO-CALERO HEIDI Director 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO-CALERO HEIDI Secretary 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO MAGDA Director 6505 Blue Lagoon Dr., MIAMI, FL, 33126
MARCELO LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 6505 Blue Lagoon Dr., 130, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-04-15 6505 Blue Lagoon Dr., 130, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-15 MARCELO LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6505 Blue Lagoon Dr., 130, MIAMI, FL 33126 -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2001-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State