Search icon

LATIN BUILDERS ASSOCIATION, INC.

Company Details

Entity Name: LATIN BUILDERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: 721831
FEI/EIN Number 59-1437014
Address: 1701 ponce de leon blvd, #202, coral gables, FL 33134
Mail Address: 1701 ponce de leon blvd, #202, coral gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez, Anthony R Agent 1701 PONCE DE LEON BLVD, #202, CORAL GABLES, FL 33134-4484

President

Name Role Address
Gomez, Anthony R President 1701 PONCE DE LEON BLVD, #202 CORAL GABLES, FL 33134-4484

Past President

Name Role Address
Cabrera, Gus Past President 1701 PONCE DE LEON BLVD, #202 CORAL GABLES, FL 33134-4484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900294 LBA EXPIRED 2008-03-07 2013-12-31 No data 782 NW LE JEUNE RD, STE 450, MIAMI, FL, 33126
G08067900308 L.B.A. EXPIRED 2008-03-07 2013-12-31 No data 782 NW LE JEUNE RD, STE 450, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-13 Gomez, Anthony R No data
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 1701 PONCE DE LEON BLVD, #202, CORAL GABLES, FL 33134-4484 No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1701 ponce de leon blvd, #202, coral gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-02-03 1701 ponce de leon blvd, #202, coral gables, FL 33134 No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-13
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-11-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State