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 |
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 |
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 | - | - |
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