Search icon

WARNER MUSIC LATINA INC. - Florida Company Profile

Company Details

Entity Name: WARNER MUSIC LATINA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: F94000006471
FEI/EIN Number 133586626

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

Address: 555 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 555 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tappe Trent Director 1633 Broadway, NEW YORK, NY, 10019
ROBINSON PAUL Vice President 1633 Broadway, NEW YORK, NY, 10019
DUQUE ALEJANDRO President 555 WASHINGTON AVE, 4TH FLR, MIAMI BEACH, FL, 33139
Castellani Bryan Director 1633 Broadway, New York, NY, 10019
Sheahan Dana Vice President 1633 Broadway, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134389 ADA LATIN ACTIVE 2021-10-06 2026-12-31 - 555 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-02-08 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2015-04-02 555 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 555 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2009-04-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2001-10-31 WARNER MUSIC LATINA INC. -
REINSTATEMENT 1999-10-20 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-01-20 - -

Documents

Name Date
Reg. Agent Change 2024-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State