Search icon

IN HIS PRESENCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: IN HIS PRESENCE 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: 14 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N98000002201
FEI/EIN Number 522157271

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

Address: 8798 NW 150TH ST., MIAMI LAKES, FL, 33018
Mail Address: 8798 NW 150TH ST., MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS LOURDES President 8798 NW 150 ST, MIAMI LAKES, FL, 33018
RIVAS LOURDES Director 8798 NW 150 ST, MIAMI LAKES, FL, 33018
SUNG ELENA Vice President 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
SUNG ELENA Treasurer 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
SUNG ELENA Director 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
SUNG LUIS D Director 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
FERRARA SUSANA Director 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
FERRARA SUSANA Secretary 8798 NW 150TH ST, MIAMI LAKES, FL, 33018
RIVAS LOURDES Agent 8798 NW 150TH ST., MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 RIVAS, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 8798 NW 150TH ST., MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2001-04-03 8798 NW 150TH ST., MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 8798 NW 150TH ST., MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-06-18
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State