Search icon

RANDY JOHNSON THE ANOINTING MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RANDY JOHNSON THE ANOINTING MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N96000001443
FEI/EIN Number 650772343

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

Address: 1607 PONCE DE LEON BLVD, SUITE 101, COARL GABLES, FL, 33134
Mail Address: 1607 PONCE DE LEON BLVD, SUITE 101, COARL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RANDY President 9061 SW 156 ST, 127, MIAMI, FL, 33157
JOHNSON RANDY Director 9061 SW 156 ST, 127, MIAMI, FL, 33157
JOHNSON DEBRA L Vice President 9061 SW 156 ST, 127, MIAMI, FL, 33157
JOHNSON DEBRA L Director 9061 SW 156 ST, 127, MIAMI, FL, 33157
GONZALEZ NELSON Secretary 8410 N.W. 8TH STREET, MIAMI, FL, 33126
GONZALEZ NELSON Director 8410 N.W. 8TH STREET, MIAMI, FL, 33126
HARRIS NORRIS Secretary 17200 N.W. 53RD COURT, MIAMI, FL, 33055
HARRIS NORRIS Vice President 17200 N.W. 53RD COURT, MIAMI, FL, 33055
HARRIS NORRIS Director 17200 N.W. 53RD COURT, MIAMI, FL, 33055
LAFFITTE JOHN A Treasurer 8421 S.W. 202ND STREET, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1607 PONCE DE LEON BLVD, SUITE 101, COARL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1997-05-06 1607 PONCE DE LEON BLVD, SUITE 101, COARL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 1607 PONCE DE LEON BLVD, SUITE 101, COARL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State