Entity Name: | MINISTERIO INTERNACIONAL LUZ DEL MUNDO 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: | 19 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2009 (16 years ago) |
Document Number: | N05000005243 |
FEI/EIN Number |
202870678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19800 SW 180 AVE, MIAMI, FL, 33187, US |
Mail Address: | 19800 SW 180 AVE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES MIREYA | President | 19800 SW 180 AVE, MIAMI, FL, 33187 |
MORALES MIREYA | Treasurer | 19800 SW 180 AVE, MIAMI, FL, 33187 |
PILOTO CIRO | Director | 19800 SW 180 AVE, MIAMI, FL, 33187 |
BAZZE MARGARITA | Director | 4340 SW 159TH AVENUE, MIAMI, FL, 33185 |
GARCIA JAMESINE | Director | 12412 SW 259TH TERRACE, MIAMI, FL, 33032 |
LOPEZ FRANK | Director | 3900 NW 79TH AVENUE #400, MIAMI, FL, 33166 |
MORALES MIREYA | Agent | 19800 SW 180 AVE, MIAMI, FL, 33187 |
FERNANDEZ NORA | Director | 6502 SW 164 COURT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 19800 SW 180 AVE, APT #78, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 19800 SW 180 AVE, APT #78, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 19800 SW 180 AVE, APT #78, MIAMI, FL 33187 | - |
AMENDMENT | 2009-06-22 | - | - |
AMENDMENT | 2009-05-28 | - | - |
AMENDMENT | 2007-10-08 | - | - |
AMENDMENT | 2005-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State