Search icon

CENTRO FAMILIAR CRISTIANO LLEVANDO UNA LUZ INC - Florida Company Profile

Company Details

Entity Name: CENTRO FAMILIAR CRISTIANO LLEVANDO UNA LUZ 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 10 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: N09000009434
FEI/EIN Number 271010800

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

Address: 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DOLLY J President 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986
RODRIGUEZ DOLLY J Founder 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986
RODRIGUEZ MISHAEL Vice President 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986
RODRIGUEZ MISHAEL Secretary 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986
BALMASEDA ANA Secretary 2385 nw 11 st., MIAMI, FL, 33125
RODRIGUEZ DOLLY Agent 1678 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048117 MINISTERIO LLEVANDO UNA LUZ EXPIRED 2010-06-03 2015-12-31 - 1373 SW CALIFORNIA AVENUE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1678 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2012-02-15 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2011-04-27 RODRIGUEZ, DOLLY -
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 -
AMENDMENT 2010-07-08 - -
AMENDMENT 2009-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-27
Amendment 2010-07-08
ANNUAL REPORT 2010-05-04
Amendment 2009-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State