Search icon

MISION CRISTIANA MARANATHA, INC. - Florida Company Profile

Company Details

Entity Name: MISION CRISTIANA MARANATHA, 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: 15 Mar 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: N96000001531
FEI/EIN Number 650665773

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

Address: 5219 NW 74TH AVE, MIAMI, FL, 33166
Mail Address: 5219 NW 74 AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ERWING President 6140 W. 26TH COURT, HIALEAH, FL, 33016
CARDONA ERWING Director 6140 W. 26TH COURT, HIALEAH, FL, 33016
CARDONA EMY Vice President 6140 W. 26TH COURT, HIALEAH, FL, 33016
CARDONA EMY Director 6140 W. 26TH COURT, HIALEAH, FL, 33016
Cardona Carlos F Secretary 5219 NW 74TH AVE, MIAMI, FL, 33166
Cardona Carlos F Treasurer 5219 NW 74TH AVE, MIAMI, FL, 33166
Cardona Carlos F Director 5219 NW 74TH AVE, MIAMI, FL, 33166
CARDONA CARLOS F Agent 5219 NW 74 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 5219 NW 74 AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-09 CARDONA, CARLOS F -
AMENDMENT AND NAME CHANGE 2015-05-13 MISION CRISTIANA MARANATHA, INC. -
CHANGE OF MAILING ADDRESS 2014-04-21 5219 NW 74TH AVE, MIAMI, FL 33166 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-16 5219 NW 74TH AVE, MIAMI, FL 33166 -
AMENDMENT 1998-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
Amendment and Name Change 2015-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State