Search icon

MINISTERIO EVANGELISTICO INTERNATIONAL EN ESPIRITU Y EN VERDAD, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO EVANGELISTICO INTERNATIONAL EN ESPIRITU Y EN VERDAD, 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: 02 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: N97000002527
FEI/EIN Number 650750754

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

Address: 2010 NW 36TH ST, MIAMI, FL, 33142
Mail Address: 8229 NW 194 TERRACE, MIAMI, FL, 33015
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROLANDO President 8229 NW 194 TERRACE, MIAMI, FL, 33015
DELGADO ROLANDO Director 8229 NW 194 TERRACE, MIAMI, FL, 33015
DELGADO DORA M Vice President 8229 NW 194 TERRACE, MIAMI, FL, 33015
DELGADO DORA M Director 8229 NW 194 TERRACE, MIAMI, FL, 33015
JOHANNA MARTINEZ K Secretary 8229 NW 194 TERRACE, MIAMI, FL, 33015
DELGADO ROLANDO Agent 8229 NW 194 TERRACE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032275 IGLESIA EN ESPIRITU Y EN VERDAD DE ALABAMA EXPIRED 2012-04-03 2017-12-31 - 8229 NW. 194 TERRACE, MIAMI, FL, 33015
G11000127930 CHILDREN'S INTERNATIONAL MISSION EXPIRED 2011-12-28 2016-12-31 - 8229 NW 194 TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2001-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 2010 NW 36TH ST, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State