Entity Name: | SUPREMA LOGIA ORDEN CABALLERO DE LA LUZ, 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: | 27 May 1981 (44 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 758518 |
FEI/EIN Number |
592458643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11945 S.W. 37 STREET, MIAMI, FL, 33175 |
Mail Address: | 11945 S.W. 37 STREET, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA REINEL | Director | 11945 S.W. 37 STREET, MIAMI, FL, 33175 |
PEREZ JOSE LUIS | President | 1924 N.W. 19 STREET, MIAMI, FL, 33125 |
PEREZ JOSE LUIS | Director | 1924 N.W. 19 STREET, MIAMI, FL, 33125 |
LOT DELIO | Secretary | 1400 KENEDY DRIVE, APT 133, KEY WEST, FL, 33040 |
LOT DELIO | Director | 1400 KENEDY DRIVE, APT 133, KEY WEST, FL, 33040 |
ZAMORA, MARIA | Agent | 11945 S.W. 37 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-28 | 11945 S.W. 37 STREET, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 1998-04-28 | 11945 S.W. 37 STREET, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-28 | 11945 S.W. 37 STREET, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 1984-02-13 | ZAMORA, MARIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-28 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-03-05 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State