Entity Name: | SERENISIMA GRAN LOGIA DE LENGUA ESPANOLA PARA LOS ESTADOS UNIDOS DE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 748014 |
FEI/EIN Number |
650183523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
Mail Address: | 3700 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Angel L | President | 3700 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
CARDENAS LIVAN | Treasurer | 3700 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
FERNANDEZ ANGEL L | Agent | 3700 SW 37TH COURT, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | FERNANDEZ, ANGEL Luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-05 | 3700 SW 37TH COURT, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-09 | 3700 SW 13TH CT, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2000-08-08 | 3700 SW 13TH CT, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 1994-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-26 |
AMENDED ANNUAL REPORT | 2014-04-18 |
AMENDED ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State