Entity Name: | JESUS AMOR ETERNO, 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: | 16 Sep 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | N98000005294 |
FEI/EIN Number |
650863472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 1ST, #7, MIAMI, FL, 33135 |
Mail Address: | 1280 SW 1ST, #7, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLER YELITZA | President | 1280 SW 1ST, MIAMI, FL, 33135 |
SINCLER YELITZA | Director | 1280 SW 1ST, MIAMI, FL, 33135 |
MEDINA ANTHONY D | Director | 1280 SW 1ST, MIAMI, FL, 33135 |
SINCLER YELITZA | Agent | 1280 S.W. 1 ST., MIAMI, FL, 33135 |
SZEPESY ADRIANA | Director | 1280 SW 1ST, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-22 | SINCLER, YELITZA | - |
AMENDMENT | 2013-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-09 | 1280 S.W. 1 ST., #7, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 1280 SW 1ST, #7, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 1280 SW 1ST, #7, MIAMI, FL 33135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000332968 | TERMINATED | 1000000263517 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State