Entity Name: | THE HOUSE OF GOD'S FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HOUSE OF GOD'S FAMILY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Feb 2005 (20 years ago) |
Document Number: | P05000024207 |
FEI/EIN Number |
300433394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 N. E. 198th Terrace, Miami, FL, 33179, US |
Mail Address: | PO BOX 800647, AVENTURA, FL, 33280 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORESTANT YOLANDE | President | P. O. Box 800647, Aventura, FL, 33280 |
FLORESTANT YOLANDE | Vice President | P. O. Box 800647, Aventura, FL, 33280 |
FLORESTANT YOLANDE | Secretary | P. O. Box 800647, Aventura, FL, 33280 |
FLORESTANT YOLANDE | Treasurer | P. O. Box 800647, Aventura, FL, 33280 |
FLORESTANT YOLANDE | Agent | 361 N. E. 174 St., North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 361 N. E. 174 St., North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 1945 N. E. 198th Terrace, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2005-02-25 | 1945 N. E. 198th Terrace, Miami, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State