Search icon

MINISTERIO LUZ PARA LAS NACIONES, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO LUZ PARA LAS NACIONES, 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N04000002998
FEI/EIN Number 200900001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 323 SE 14th St., Grand Prairie, TX, 75051, US
Mail Address: 323 SE 14th St., Grand Prairie, TX, 75051, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR GRACIELA D Director 1890 N. Courtenay Pkwy, Merritt Island, FL, 32953
SALAZAR GRACIELA D President 1890 N. Courtenay Pkwy, Merritt Island, FL, 32953
FLOREZ ELIZABETH Director 2002 S.E. 14TH ST, GRAND PRAIRIE, TX, 75051
NOVELO NICK Director 4606 CEDAR SPRINGS #1133, DALLAS, TX, 75219
ALFARO XIOMARA Director 1890 N. Courtenay Pkwy, Merritt Island, FL, 32953
SALAZAR GRACIELA Agent 1890 N. Courtenay Pkwy, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-01 323 SE 14th St., Grand Prairie, TX 75051 -
CHANGE OF MAILING ADDRESS 2017-07-01 323 SE 14th St., Grand Prairie, TX 75051 -
REGISTERED AGENT NAME CHANGED 2016-03-29 SALAZAR, GRACIELA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1890 N. Courtenay Pkwy, Merritt Island, FL 32953 -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001329680 TERMINATED 1000000489105 MIAMI-DADE 2013-08-26 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000131210 TERMINATED 1000000412434 MIAMI-DADE 2012-12-14 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State