Search icon

GUIDING LIGHT OUTREACH INC. - Florida Company Profile

Company Details

Entity Name: GUIDING LIGHT OUTREACH 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000001264
FEI/EIN Number 82-0773367

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

Mail Address: 2413 Main Street, Miramar, FL, 33025, US
Address: 29821 SW 147th Ave, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMPAH SHANIKA Chief Executive Officer 2413 Main Street, Miramar, FL, 33025
Thompson Oscar Treasurer 2413 Main Street, Miramar, FL, 33025
Samuels Gwendolyn Vice Chairman 2413 Main Street, Miramar, FL, 33025
Sanchez Ashton Chie 2413 Main Street, Miramar, FL, 33025
Solis-Thompson Selene Chief Operating Officer 2413 Main Street, Miramar, FL, 33025
AMPAH SHANIKA Agent 2413 Main Street, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2413 Main Street, #104, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 29821 SW 147th Ave, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2023-04-11 29821 SW 147th Ave, Homestead, FL 33033 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
RESTATED ARTICLES 2017-03-27 - -
REINSTATEMENT 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 AMPAH, SHANIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Restated Articles 2017-03-27
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-05-01
Domestic Non-Profit 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State