Entity Name: | ORDEN CABALLERO DE LA LUZ, LOGIA "ORTELIO BARROSO NUMERO 332, 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: | 30 Mar 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N02294 |
FEI/EIN Number |
592406076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 WEST 29 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 3469 WEST 14 LANE, HIALEAH, FL, 33012, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ QUINTIN | Vice President | 718 WEST 36 St., HIALEAH, FL, 33012 |
GONZALEZ QUINTIN | Director | 718 WEST 36 St., HIALEAH, FL, 33012 |
DEL CERRO ADALBERTO | Chairman | 1765 W 42ND PL # 403, HIALEAH, FL, 33012 |
DEL CERRO ADALBERTO | Director | 1765 W 42ND PL # 403, HIALEAH, FL, 33012 |
CHACON ADALBERTO | Treasurer | 3469 W. 14 LANE, HIALEAH, FL, 33012 |
CHACON ADALBERTO | Director | 3469 W. 14 LANE, HIALEAH, FL, 33012 |
ALVAREZ LUCILO | President | 820 EAST 39 PL., HIALEAH, FL, 33013 |
ALVAREZ LUCILO | Director | 820 EAST 39 PL., HIALEAH, FL, 33013 |
LEMUS DIONISIO | Secretary | 730 SOUTH EAST 5TH PL., HIALEAH, FL, 33010 |
LEMUS DIONISIO | Director | 730 SOUTH EAST 5TH PL., HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 600 WEST 29 STREET, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 600 WEST 29 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-29 | 3469 WEST 14 LANE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-29 | CHACON, ADALBERTO | - |
AMENDMENT | 2002-04-02 | - | - |
REINSTATEMENT | 1993-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-12-19 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State