Search icon

LIGHT OF THE WORLD CLINIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHT OF THE WORLD CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N33384
FEI/EIN Number 650266070
Address: 5333 N. Dixie Highway, OAKLAND PARK, FL, 33334, US
Mail Address: 5333 N. Dixie Highway, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARLOS JEsq. Director 150 S. Pine Island Road, Plantation, FL, 33324
Montero Hyram Director 100 SE 6th Street, FORT LAUDERDALE, FL, 33301
MICELI-VASQUEZ ELAINE Secretary 2010 NE 59th Place, FT. LAUDERDALE, FL, 33308
MICELI-VASQUEZ ELAINE Director 2010 NE 59th Place, FT. LAUDERDALE, FL, 33308
REYES RICARDO MEsq. MDD 1930 NE 47TH STREET #301, FT LAUDERDALE, FL, 33308
SIERRA MIREAM Director 150 South Pine Island Dr, Plantation, FL, 33324
McIntyre Jean J Treasurer 1201 S. Andrews Ave, Ft. Lauderdale, FL, 33316
Lozano Barry Sandra Agent 5333 N. Dixie Highway, OAKLAND PARK, FL, 33334

Unique Entity ID

Unique Entity ID:
SCM2MKNC3YN8
CAGE Code:
6AM25
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
LIGHT OF THE WORLD CLINIC
Activation Date:
2025-07-01
Initial Registration Date:
2011-03-03

Commercial and government entity program

CAGE number:
6AM25
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
ELAINE VASQUEZ
Corporate URL:
www.lightoftheworldclinic.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117737 LUZ DEL MUNDO LIGHT OF THE WORLD INC. EXPIRED 2017-10-25 2022-12-31 - 5333 N. DIXIE HIGHWAY, #201, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-04-29 LIGHT OF THE WORLD CLINIC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 5333 N. Dixie Highway, #201, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Lozano Barry, Sandra -
CHANGE OF MAILING ADDRESS 2015-01-11 5333 N. Dixie Highway, #201, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 5333 N. Dixie Highway, #201, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1990-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
Name Change 2019-04-29
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48880.00
Total Face Value Of Loan:
48880.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49187.00
Total Face Value Of Loan:
49187.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49187.00
Total Face Value Of Loan:
49187.00

Tax Exempt

Employer Identification Number (EIN) :
65-0266070
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1989-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,880
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,880
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,106.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,880
Jobs Reported:
6
Initial Approval Amount:
$49,187
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,530.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State