Search icon

SOCIEDAD MISIONERA GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: SOCIEDAD MISIONERA GLOBAL, 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 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: N95000004207
FEI/EIN Number 650630064

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

Address: 12450 Sunset Drive, MIAMI, FL, 33183, US
Mail Address: PO BOX 832022, MIAMI, FL, 33283, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RODOLFO Director CALLE 25, X6 VISTA AZUL, ARECIBO, AL, 00612
DIAZ LUIS A President 11554 S.W. 127 COURT, MIAMI, FL, 33186
DIAZ LUIS A Director 11554 S.W. 127 COURT, MIAMI, FL, 33186
MERCADO LUIS G Vice President 10248 SW 156 COURT, MIAMI, FL, 33196
DIAZ GUSTAVO Treasurer 8410 SW 103RD AVENUE, MIAMI, FL, 33173
DIAZ GUSTAVO Director 8410 SW 103RD AVENUE, MIAMI, FL, 33173
DIAZ GUSTAVO Agent 11326 SW 161 Ct, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157725 CAPILLA DEL REY ACTIVE 2022-12-21 2027-12-31 - 12450 SUNSET DRIVE, MIAMI, FL, 33183
G22000157724 DIAZ PABON MINISTRIES ACTIVE 2022-12-21 2027-12-31 - 14625 SW 42ND ST, MIAMI, FL, 33175
G20000069742 BIBLE U ACTIVE 2020-06-20 2025-12-31 - 14625 SW 42ND STREET, MIAMI, FL, 33175
G19000040417 GLOBAL MISSIONARY SOCIETY EXPIRED 2019-03-28 2024-12-31 - PO BOX 832022, MIAMI, FL, 33283
G15000113949 DIAZ-PABON MINISTRIES EXPIRED 2015-11-09 2020-12-31 - 14625 SW 42ND ST, MIAMI, FL, 33175
G13000029848 VIDA PARA CUBA EXPIRED 2013-03-27 2018-12-31 - 14625 SW 42ND STREET, MIAMI, FL, 33175
G13000007533 BOBBY ROSARIO FUND EXPIRED 2013-01-22 2018-12-31 - 14625 SW 42ND ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 12450 Sunset Drive, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-02-16 12450 Sunset Drive, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 11326 SW 161 Ct, MIAMI, FL 33196 -
REINSTATEMENT 2014-12-09 - -
REGISTERED AGENT NAME CHANGED 2014-12-09 DIAZ, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
21700.00
Total Face Value Of Loan:
21700.00

Tax Exempt

Employer Identification Number (EIN) :
65-0630064
In Care Of Name:
% LUIS A DIAZ PRES
Classification:
Religious Organization
Ruling Date:
1999-12
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21842.26

Date of last update: 03 Jun 2025

Sources: Florida Department of State