Search icon

LATCO INTERNATIONAL INC.

Company Details

Entity Name: LATCO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 2001 (24 years ago)
Date of dissolution: 15 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: F01000003570
FEI/EIN Number 311384753
Address: 10100 NW 116 WAY., SUITE 12, MEDLEY, FL, 33178
Mail Address: 10100 NW 116 WAY., SUITE 12, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: OHIO

Agent

Name Role Address
MARTINEZ HECTOR G Agent 10100 NW 116 WAY, MEDLEY, FL, 33178

President

Name Role Address
MARTINEZ HECTOR G President 1365 GINGER CIRCLE, WESTON, FL, 33326

Director

Name Role Address
MARTINEZ HECTOR G Director 1365 GINGER CIRCLE, WESTON, FL, 33326

Vice President

Name Role Address
MARTINEZ JUDITH C Vice President 1365 GINGER CIRCLE, WESTON, FL, 33326

Secretary

Name Role Address
MARTINEZ JUDITH C Secretary 1365 GINGER CIRCLE, WESTON, FL, 33326

Treasurer

Name Role Address
MARTINEZ JUDITH C Treasurer 1365 GINGER CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-15 No data No data
CHANGE OF MAILING ADDRESS 2008-03-07 10100 NW 116 WAY., SUITE 12, MEDLEY, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 10100 NW 116 WAY., SUITE 12, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2006-02-07 MARTINEZ, HECTOR G No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 10100 NW 116 WAY, SUITE 12, MEDLEY, FL 33178 No data

Documents

Name Date
Withdrawal 2014-12-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State