Search icon

LATIN LOGISTICS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LATIN LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN LOGISTICS, 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: 03 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L05000107425
FEI/EIN Number 412187926

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

Address: 1670 NW 82ND AVE, DORAL, FL, 33191, US
Mail Address: 1670 NW 82ND AVE, DORAL, FL, 33191, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LATIN LOGISTICS, LLC, NEW YORK 4219559 NEW YORK

Key Officers & Management

Name Role Address
Covelo Renato Manager 1670 NW 82ND AVE, DORAL, FL, 33191
AMAYA DIANA Agent 1670 NW 82ND AVE, DORAL, FL, 33191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054855 AVIANCA EXPRESS ACTIVE 2023-05-01 2028-12-31 - 1670 NW 82ND AVE, DORAL, FL, 33191
G11000014911 AVIANCA EXPRESS EXPIRED 2011-02-08 2016-12-31 - 1551 NW 82ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 AMAYA, DIANA -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 1670 NW 82ND AVE, DORAL, FL 33191 -
CHANGE OF MAILING ADDRESS 2020-07-14 1670 NW 82ND AVE, DORAL, FL 33191 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1670 NW 82ND AVE, DORAL, FL 33191 -
LC AMENDMENT 2018-10-01 - -
LC AMENDMENT 2013-02-12 - -
LC AMENDMENT 2011-09-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
LC Amendment 2018-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State