Entity Name: | FEDERACION DE LOGIAS UNIDAS DE LA 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: | 06 Jul 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 1996 (29 years ago) |
Document Number: | N04072 |
FEI/EIN Number |
592424591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 NW 15TH AVE, MIAMI, FL, 33125, US |
Mail Address: | 124 NW 15TH AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN R | Secretary | 1781 NW 16th Terrace, Miami, FL, 33125 |
GONZALEZ JUAN R | Director | 1781 NW 16th Terrace, Miami, FL, 33125 |
MEDINA MANUEL | Director | 124 NW 15TH AVE, MIAMI, FL, 33125 |
HERNANDEZ ELBA | PPD | 3001 SW 80th. Ave., MIAMI, FL, 33155 |
ZAMORA DAYSI | Treasurer | 7410 SW 149 CT., MIAMI, FL, 33193 |
ZAMORA DAYSI | Director | 7410 SW 149 CT., MIAMI, FL, 33193 |
RODRIGUEZ JORGE | PPD | 1850 NW 34th. Ave., MIAMI, FL, 33125 |
MEDINA FELIX R | President | 511 S/Ponciana Blvd., Miami Spring, FL, 33166 |
MEDINA FELIX R | Director | 511 S/Ponciana Blvd., Miami Spring, FL, 33166 |
GONZALEZ JUAN R | Agent | 1781 NW 16TH TERRACE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 124 NW 15TH AVE, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 124 NW 15TH AVE, MIAMI, FL 33125 | - |
AMENDMENT | 1996-07-26 | - | - |
AMENDMENT | 1992-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State