Entity Name: | SET FREE MIRACLE DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N99000001324 |
FEI/EIN Number |
223689081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 N.W. 92 ST., OPA LOCKA, FL, 33054 |
Mail Address: | 2401 N.W. 92 ST., OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG EILEEN | President | 2238 NW 92ND STREET, MIAMI, FL, 33147 |
CHANG EILEEN | Director | 2238 NW 92ND STREET, MIAMI, FL, 33147 |
BECKFORD MAUREEN | Treasurer | 930 NE 17 TERRACE, FT. LAUDERDALE, FL, 33009 |
BECKFORD MAUREEN | Director | 930 NE 17 TERRACE, FT. LAUDERDALE, FL, 33009 |
LAMBERT SHERINE | Secretary | 752 N.W. 4TH STREET #1, HALLANDALE, FL, 33009 |
LAMBERT SHERINE | Director | 752 N.W. 4TH STREET #1, HALLANDALE, FL, 33009 |
CHANG EILEEN P | Agent | 2238 N.W. 92 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-03 | 2401 N.W. 92 ST., OPA LOCKA, FL 33054 | - |
AMENDMENT | 2007-05-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-29 | 2238 N.W. 92 STREET, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-16 | 2401 N.W. 92 ST., OPA LOCKA, FL 33054 | - |
AMENDMENT | 1999-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State