Search icon

LIGHT OF THE WORLD PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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