Entity Name: | LOGIA ROBERTO DEL PINO NO. 301 - 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: | 05 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | N04000002372 |
FEI/EIN Number |
200838490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 W 29 ST, HIALEAH, FL, 33012, US |
Mail Address: | 6331 NW 39TH TERR., VIRGINIA GARDENS, FL, 33166, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAFRA EVARISTO | Director | 8090 NW 99 Lane, HIALEAH, FL, 33016 |
DIAZ GILBERTO | Director | 6331 NW 39 TERR, V GARDEN, FL, 33166 |
HERRADA PEDRO | Director | 1300 WEST 47 Place., HIALEAH, FL, 33012 |
PEREZ GUSTAVO J | President | 600 West 29 Street, Hialeah, FL, 33010 |
GILBERTO DIAZ | Agent | 6331 NW 39 TERR, VIRGINIA GARDENS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 600 W 29 ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 8090 NW 99 LANE, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | ZAFRA, EVARISTO | - |
AMENDMENT | 2017-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 600 W 29 ST, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 600 W 29 ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 6331 NW 39 TERR, VIRGINIA GARDENS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | GILBERTO, DIAZ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-08 |
Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State