Search icon

MS. LATINA INTERNATIONAL PAGEANT, LLC - Florida Company Profile

Company Details

Entity Name: MS. LATINA INTERNATIONAL PAGEANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS. LATINA INTERNATIONAL PAGEANT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2007 (17 years ago)
Document Number: L03000006423
FEI/EIN Number 320074080

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

Address: 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL, 33435, US
Mail Address: 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSILLICO ANGELA J Managing Member 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL, 33435
POSILLICO ANGELA J Agent 1499 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-04-03 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 1499 S. FEDERAL HIGHWAY, APARTMENT 115, BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2007-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-17 POSILLICO, ANGELA J -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State