Search icon

MISION APOSTOLICA SARON, INC. - Florida Company Profile

Company Details

Entity Name: MISION APOSTOLICA SARON, 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 Mar 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: N99000001297
FEI/EIN Number 650905584

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

Address: 10902 NW 83 ST, UNIT 223, DORAL, FL, 33178, US
Mail Address: 10902 NW 83 ST, UNIT 223, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Sardis Voca 10902 NW 83 ST, DORAL, FL, 33178
TAVERAS ELIEZER Agent 10902 NW 83 ST, DORAL, FL, 33178
Taveras Eliezer President 10902 NW 83 ST, DORAL, FL, 33178
TAVERAS VALERIA R Secretary 10902 NW 83 ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033142 IGLESIA RIO SHEKINAH EXPIRED 2013-04-05 2018-12-31 - 15465 SW 19 WAY, MIAMI, FL, 33185
G13000020438 RIO SHEKINAH EXPIRED 2013-02-27 2018-12-31 - 15465 SW 19 WAY, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 10902 NW 83 ST, UNIT 223, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 10902 NW 83 ST, UNIT 223, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-08 10902 NW 83 ST, UNIT 223, DORAL, FL 33178 -
AMENDMENT AND NAME CHANGE 2009-08-21 MISION APOSTOLICA SARON, INC. -
REINSTATEMENT 2009-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-09-05 MISION CARISMATICA CONQUISTA, INC. -
ADMIN DISS/REV CANCELATION 2003-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State