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 |
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 |
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 |
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 | - | - |
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