Entity Name: | MINISTERIOS EVANGELICOS "EL SHADDAI", CORP. |
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: | 18 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2014 (11 years ago) |
Document Number: | N98000002829 |
FEI/EIN Number |
650835640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4825 N.W. 17TH AVE., MIAMI, FL, 33142 |
Mail Address: | 4825 N.W. 17TH AVE., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERARDO MURALLES REV. | Director | 2367 S.W 10 ST., MIAMI, FL, 33135 |
MURALLES ERENDIRA | Vice President | 2367 S.W 10 ST., MIAMI, FL, 33125 |
MURALLES ERENDIRA | Director | 2367 S.W 10 ST., MIAMI, FL, 33125 |
GARCIA JOSE A | Treasurer | 1295 NE 145 ST, MIAMI, FL, 33161 |
GARCIA JOSE A | Director | 1295 NE 145 ST, MIAMI, FL, 33161 |
GARCIA ROSA MREV. | Secretary | 1295 NE 145 ST, MIAMI, FL, 33161 |
GARCIA ROSA MREV. | Director | 1295 NE 145 ST, MIAMI, FL, 33161 |
MURALLES EVERARDO | Agent | 2367 S.W 10 ST., MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-09 | 2367 S.W 10 ST., MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-22 | 4825 N.W. 17TH AVE., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2008-02-22 | 4825 N.W. 17TH AVE., MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-13 | MURALLES, EVERARDO | - |
AMENDMENT | 1998-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State