Entity Name: | ORDEN CABALLERO DE LA LUZ "LOGIA MIAMI NUMERO 58, 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: | 28 Dec 1983 (41 years ago) |
Document Number: | N00627 |
FEI/EIN Number |
592350504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 NW 15 AVE., MIAMI, FL, 33125, US |
Mail Address: | 124 NW 15 AVE., MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LAZARO | President | 7361 SW 22nd St., MIAMI, FL, 33155 |
PEREZ LAZARO | Director | 7361 SW 22nd St., MIAMI, FL, 33155 |
BARRIOS TOMAS | Chairman | 1531 NW 16 AVE., MIAMI, FL, 33125 |
BARRIOS TOMAS | Director | 1531 NW 16 AVE., MIAMI, FL, 33125 |
MEDINA MANUEL | Treasurer | 13700 SW 62ND ST. # 108, MIAMI, FL, 33183 |
MEDINA MANUEL | Director | 13700 SW 62ND ST. # 108, MIAMI, FL, 33183 |
MONTANO EDDY | Vice President | 5851 SW 5 TERR, MIAMI, FL, 33144 |
MONTANO EDDY | Director | 5851 SW 5 TERR, MIAMI, FL, 33144 |
Zamora Daysi | Secretary | 124 NW 15 AVE., MIAMI, FL, 33125 |
Zamora Daysi | Director | 124 NW 15 AVE., MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-10 | Medina, Manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-10 | 13700 SW 62nd St., 108, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 124 NW 15 AVE., MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 124 NW 15 AVE., MIAMI, FL 33125 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State