Search icon

LACANIAN ORIENTATION GROUP OF SOUTH-FLORIDA (L.O.G.O.S.), INC. - Florida Company Profile

Company Details

Entity Name: LACANIAN ORIENTATION GROUP OF SOUTH-FLORIDA (L.O.G.O.S.), 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: 13 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2001 (24 years ago)
Document Number: N97000005749
FEI/EIN Number 650787626

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

Address: 782 NW 42nd Ave, MIAMI, FL, 33126, US
Mail Address: 782 NW 42nd Ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENAS ALICIA President 782 NW 42nd Ave, Miami, FL, 33126
ARENAS ALICIA Director 782 NW 42nd Ave, Miami, FL, 33126
KRUSZEL LILIANA Vice President 782 NW 42nd Ave, MIAMI, FL, 33126
Alvarez Isolda Director 782 NW 42nd Ave, MIAMI, FL, 33126
ARANGO JUAN F Director 782 NW 42nd Ave, MIAMI, FL, 33126
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090349 NUEVA ESCUELA LACANIANA ACTIVE 2023-08-02 2028-12-31 - 782 NW 42ND AVENUE, SUIYE 339, MIAMI, FL, 33126
G23000090355 LACANIAN COMPASS MIAMI ACTIVE 2023-08-02 2028-12-31 - 782 NW 42ND AVENUE, SUITE 339, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 782 NW 42nd Ave, suite 339, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 782 NW 42nd Ave, suite 339, MIAMI, FL 33126 -
AMENDMENT 2001-08-03 - -
RESTATED ARTICLES 1998-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State