Search icon

CESAR & CLAUDIA CASTELLANOS MINISTRIES, INC.

Company Details

Entity Name: CESAR & CLAUDIA CASTELLANOS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000044564
FEI/EIN Number 650922401
Address: 15595 NW 15TH AVENUE, Miami, FL, 33169, US
Mail Address: 13729 NW 18TH STREET, PEMBROKE PINE, FL, 33028, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUERVO JOHN Agent 13729 NW 18TH STREET, PEMBROKE PINES, FL, 33028

President

Name Role Address
CASTELLANOS CLAUDIA President 3743 CHURCHILL DOWNS DR, DAVIE, FL, 33328

Director

Name Role Address
CASTELLANOS CLAUDIA Director 3743 CHURCHILL DOWNS DR, DAVIE, FL, 33328

Vice President

Name Role Address
CUERVO JOHN Vice President 596 BELLE GROVE LANE, WEST PALM BEACH, FL, 33411
Harding Richard Vice President 2925 Cascada Isle Way, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900341 G12 EDITORS EXPIRED 2009-03-10 2014-12-31 No data 1490 N. FLAMINGO RD., PLANTATION, FL, 33323
G09069900347 G12 BOOKSTORE EXPIRED 2009-03-10 2014-12-31 No data 1490 N. FLAMINGO RD, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 15595 NW 15TH AVENUE, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-03-04 15595 NW 15TH AVENUE, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 13729 NW 18TH STREET, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2011-09-12 CUERVO, JOHN No data
AMENDMENT 2011-09-12 No data No data
AMENDMENT 2007-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-02-24
Amendment 2011-09-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-19
Amendment 2007-12-14
Reg. Agent Resignation 2007-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State