Entity Name: | LOGIA GIRON NO. 315 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: | 21 Nov 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2004 (20 years ago) |
Document Number: | N02000009030 |
FEI/EIN Number |
010755213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 W 29TH ST., HIALEAH, FL, 33010, US |
Mail Address: | 600 W 29TH ST., HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONG ANGEL | Director | 8181 S. River Drive, MEDLEY, FL, 33166 |
LUIS WONG R | Chairman | 1475 WEST 46th St., Hialeah, FL, 33012 |
LUIS WONG R | Director | 1475 WEST 46th St., Hialeah, FL, 33012 |
MUNOZ WILFREDO | Agent | 695 E 8 CT, HIALEAH, FL, 33010 |
MARTINEZ TOMAS | Secretary | 1975 WEST 44 PL., HIALEAH, FL, 33012 |
WONG ANGEL | Vice President | 8181 S. River Drive, MEDLEY, FL, 33166 |
MARTINEZ TOMAS | Director | 1975 WEST 44 PL., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-09 | MUNOZ, WILFREDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 695 E 8 CT, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 600 W 29TH ST., HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 600 W 29TH ST., HIALEAH, FL 33010 | - |
AMENDMENT | 2004-10-07 | - | - |
AMENDMENT | 2004-09-01 | - | - |
CANCEL ADM DISS/REV | 2004-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
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 | 2016-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State