Search icon

LATIN AMERICAN MULTICHANNEL ADVERTISING COUNCIL, INC.

Company Details

Entity Name: LATIN AMERICAN MULTICHANNEL ADVERTISING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 07 Nov 2006 (18 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: F06000006983
FEI/EIN Number 43-1989548
Address: 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, SUITE 218, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Chairman

Name Role Address
CUSCO ENRIQUE Chairman 2525 PONCE DE LEON BLVD., STE. 250, CORAL GABLES, FL, 33134
MARTINEZ ENRIQUE Chairman 1 ALHAMBRA PLAZA, STE 1460, CORAL GABLES, FL, 33134

Director

Name Role Address
CUSCO ENRIQUE Director 2525 PONCE DE LEON BLVD., STE. 250, CORAL GABLES, FL, 33134
O'Brien Gus Director 1 Telemundo Way, Miami, FL, 33182
Costa Hector Director 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Medin Fernando Director 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Secretary

Name Role Address
RUIZ EDUARDO Secretary 2525 PONCE DE LEON BOULEVARD SUITE # 250, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041306 LATIN AMERICAN MEDIA ADVERTISING COUNCIL EXPIRED 2019-04-01 2024-12-31 No data ONE ALHAMBRA PLAZA, STE 1460, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-20 No data No data
CHANGE OF MAILING ADDRESS 2023-12-20 1825 Ponce De Leon Blvd, suite 218, Coral Gables, FL 33134 No data
REGISTERED AGENT CHANGED 2023-12-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1825 Ponce De Leon Blvd, suite 218, Coral Gables, FL 33134 No data

Documents

Name Date
WITHDRAWAL 2023-12-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State