Search icon

LOGIA ROBERTO DEL PINO NO. 301 - ORDEN CABALLERO DE LA LUZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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