Entity Name: | LIGHT OF THE WORLD PENTECOSTAL CHURCH, 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: | 07 May 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Nov 2007 (17 years ago) |
Document Number: | N02896 |
FEI/EIN Number |
592426775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2890 S.W. 6TH STREET, MIAMI, FL, 33135, US |
Mail Address: | 1181 RAVEN AVE, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANDON ROGER | Director | 2415 N.W.16 STREET ROAD, MIAMI, FL, 33125 |
Miranda Maria F | Vice President | 1181 RAVEN AVE, MIAMI SPRINGS, FL, 33166 |
Villa Yimel | Director | 649 SW 11th Street, Homestead, FL, 33034 |
Pupo Joel | Director | 3627 NW 18th Street, Miami, FL, 33125 |
BLANDON ROGER | Secretary | 2415 N.W.16 STREET ROAD, MIAMI, FL, 33125 |
BLANDON ROGER | Treasurer | 2415 N.W.16 STREET ROAD, MIAMI, FL, 33125 |
MIRANDA, LUIS F. | Director | 1181 RAVEN AVE, MIAMI SPRINGS, FL, 33166 |
MIRANDA, LUIS F. | Agent | 1181 RAVEN AVE, MIAMI SPRINGS, FL, 33166 |
MIRANDA, LUIS F. | President | 1181 RAVEN AVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 1181 RAVEN AVE, MIAMI SPRINGS, FL 33166 | - |
AMENDMENT | 2007-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-13 | 2890 S.W. 6TH STREET, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-26 | 2890 S.W. 6TH STREET, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 1986-07-15 | MIRANDA, LUIS F. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State