Search icon

MIEZ-MINISTERIOS EBENEZER, INC.

Company Details

Entity Name: MIEZ-MINISTERIOS EBENEZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 1999 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: N99000004999
FEI/EIN Number 650948029
Address: 2863 SW 69 COURT, MIAMI, FL, 33155, US
Mail Address: 2863 SW 69 COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEALEGRE ISRAEL DR Agent 2861 SW 69 COURT, MIAMI, FL, 33155

President

Name Role Address
DIAZ GERARDO A President 7721 SW 19 ST., MIAMI, FL, 33155

Director

Name Role Address
DIAZ GERARDO A Director 7721 SW 19 ST., MIAMI, FL, 33155
JOVANKA DIAZ Director 7721 SW 19 ST, MIAMI, FL, 33155
AGUILAR ANA G Director 7409 SW 152 AV, MIAMI, FL, 33193

Chairman

Name Role Address
DIAZ GERARDO A Chairman 7721 SW 19 ST., MIAMI, FL, 33155

Secretary

Name Role Address
JOVANKA DIAZ Secretary 7721 SW 19 ST, MIAMI, FL, 33155

Vice President

Name Role Address
AGUILAR ANA G Vice President 7409 SW 152 AV, MIAMI, FL, 33193

Treasurer

Name Role Address
PERDOMO WILMER O Treasurer 7409 SW 152 AV APT 105, MIAMI, FL, 33193

Titl

Name Role Address
Obando Maria S Titl 13380 SW 5 St, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101439 MIEZ EBENEZER MIAMI ACTIVE 2024-08-26 2029-12-31 No data 7721 SW 19 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 2863 SW 69 COURT, MIAMI, FL 33155 No data
RESTATED ARTICLES 2018-11-21 No data No data
CHANGE OF MAILING ADDRESS 2018-11-21 2863 SW 69 COURT, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2861 SW 69 COURT, MIAMI, FL 33155 No data
AMENDED AND RESTATEDARTICLES 2016-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-04 MONTEALEGRE, ISRAEL, DR No data
NAME CHANGE AMENDMENT 2007-01-29 MIEZ-MINISTERIOS EBENEZER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
Restated Articles 2018-11-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
Amended and Restated Articles 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State