Search icon

EMANUEL J. MCKENZIE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EMANUEL J. MCKENZIE MINISTRIES, 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: 27 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: N98000004372
FEI/EIN Number 650853118

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

Address: 6073 NW 167TH STREET, SUITE C-22, MIAMI LAKES, FL, 33015, US
Mail Address: 6073 NW 167TH ST., SUITE C-22, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE Emanuel J President 6073 NW 167 Street, Miami Lakes, FL, 33015
MCKENZIE Emanuel J Director 6073 NW 167 Street, Miami Lakes, FL, 33015
McKenzie Kathy L Director 6073 NW 167TH ST., Miami Lakes, FL, 33015
McKenzie Kathy L Secretary 6073 NW 167TH ST., Miami Lakes, FL, 33015
McKenzie-Rollison Ecstasi K Treasurer 4026 Inverrary Blvd, Lauderhill, FL, 33319
McKenzie-Rollison Ecstasi K Director 4026 Inverrary Blvd, Lauderhill, FL, 33319
McKenzie Emanuel J Agent 6073 NW 167 St., Suite C-22, Miami Lakes, FL, 33015

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-02-26 EMANUEL J. MCKENZIE MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 6073 NW 167 St., Suite C-22, SUITE, C-22, Miami Lakes, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-02-12 6073 NW 167TH STREET, SUITE C-22, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-02-12 McKenzie, Emanuel J. -
REINSTATEMENT 2019-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 6073 NW 167TH STREET, SUITE C-22, MIAMI LAKES, FL 33015 -
PENDING REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-10
Name Change 2019-02-26
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State