Search icon

LOGIA NEW YORK NO. 304 ORDEN CABALLERO DE LA LUZ, INC. - Florida Company Profile

Company Details

Entity Name: LOGIA NEW YORK NO. 304 ORDEN CABALLERO DE LA LUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1985 (40 years ago)
Document Number: 745784
FEI/EIN Number 59-2327075

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

Address: 124 NW 15TH AVENUE, MIAMI, FL, 33125, US
Mail Address: 124 NW 15TH AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO Director 124 NW 15TH AVENUE, MIAMI, FL, 33125
ROQUE DE ESCOBAR MARIO Treasurer 3066 SW 16th St., MIAMI, FL, 33145
ROQUE DE ESCOBAR MARIO Director 3066 SW 16th St., MIAMI, FL, 33145
PASTRANA EDWARD Secretary 6221 SW 20 TERRACE, MIAMI, FL, 33155
PASTRANA EDWARD Director 6221 SW 20 TERRACE, MIAMI, FL, 33155
Bruzo Javier President 14976 SW 11 Lane, Miami, FL, 33194
Bruzo Javier Director 14976 SW 11 Lane, Miami, FL, 33194
PASTRANA EDWARD Agent 6221 SW 20 Terrace, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3066 SW 16 Street, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2025-01-15 3066 SW 16 Street, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2025-01-15 ROQUE DE ESCOBAR, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3066 SW 16 STreet, MIAMI, FL 33145 -
REINSTATEMENT 1985-05-16 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State