Search icon

MINISTERIO LA LUZ DE DIOS, INC.

Company Details

Entity Name: MINISTERIO LA LUZ DE DIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N95000000252
FEI/EIN Number 65-0550731
Address: 19675 NW 49TH COURT, MIAMI, FL 33055
Mail Address: 19675 NW 49TH COURT, MIAMI, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, MARCELO Agent 8816 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33016

President

Name Role Address
MARTINEZ, MARCELO President 19675 NW 49TH COURT, MIAMI, FL

Treasurer

Name Role Address
MARTINEZ, MARCELO Treasurer 19675 NW 49TH COURT, MIAMI, FL

Director

Name Role Address
MARTINEZ, MARCELO Director 19675 NW 49TH COURT, MIAMI, FL
GARCIA, MARIA Director 8816 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33016
ALMONTE, RAFAEL Director 8816 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33016

Vice President

Name Role Address
GARCIA, MARIA Vice President 8816 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33016

Secretary

Name Role Address
ALMONTE, RAFAEL Secretary 8816 N.W. 112 TERRACE, HIALEAH GARDENS, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 19675 NW 49TH COURT, MIAMI, FL 33055 No data
CHANGE OF MAILING ADDRESS 1996-08-07 19675 NW 49TH COURT, MIAMI, FL 33055 No data

Documents

Name Date
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-07
DOCUMENTS PRIOR TO 1997 1995-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State