Search icon

THE PRAYER OF ACTION INC - Florida Company Profile

Company Details

Entity Name: THE PRAYER OF ACTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRAYER OF ACTION 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: 17 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P19000041305
FEI/EIN Number 84-1881865

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

Address: 13826 SW 157TH ST., MIAMI, FL, 33177, US
Mail Address: 13826 SW 157TH ST., MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAS CARDENAS TATIANA President 13826 SW 157TH ST., MIAMI, FL, 33177
CANAS CARDENAS TATIANA Agent 13826 SW 157TH ST., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 13826 SW 157TH ST., MIAMI, FL 33177 -
AMENDMENT 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 13826 SW 157TH ST., MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-01-05 13826 SW 157TH ST., MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-01-05 CANAS CARDENAS, TATIANA -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment 2024-01-05
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-05-08
ANNUAL REPORT 2020-05-19
Domestic Profit 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Date of last update: 02 May 2025

Sources: Florida Department of State