Search icon

MINISTERIO EL CANDELERO DE LUZ, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO EL CANDELERO DE 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: N15000004061
FEI/EIN Number 81-3238097

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

Address: 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DULCE Treasurer 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
ESPINOSA DULCE Director 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
ESPINOSA DULCE President 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
ESPINAL BIVIANA Vice President 1701 SW DOVE LANE, PORT ST LUCIE, FL, 34953
WILLIAMS RYAN President 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
WILLIAMS RYAN Treasurer 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
WILLIAMS RYAN Director 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
WILLIAMS YIRANNY President 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
WILLIAMS YIRANNY Treasurer 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953
WILLIAMS YIRANNY Director 1701 SW DOVE LANE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1701 SW DOVE LANE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1701 SW DOVE LANE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2025-01-06 ESPINOSA, DULCE -
CHANGE OF MAILING ADDRESS 2025-01-06 1701 SW DOVE LANE, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 ESPINOSA, DAVID -
REINSTATEMENT 2019-11-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-11-25
Amendment 2018-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-07-14
Domestic Non-Profit 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State