Search icon

LATINAMERICA ETHNIC TV, LLC - Florida Company Profile

Company Details

Entity Name: LATINAMERICA ETHNIC TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATINAMERICA ETHNIC TV, 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: 31 Jan 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L06000011206
FEI/EIN Number 651267545

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

Address: 8400 NW 36th Street, DORAL, FL, 33166, US
Mail Address: 8400 NW 36th Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBOS IVAN Vice President 8400 NW 36th Street, DORAL, FL, 33166
PFLUCKER KURT President 170 SE 14 St, MIAMI, FL, 33131
VALDERRAMA JOSE Chief Executive Officer 5116 NW 113TH PL, DORAL,, FL, 33178
DIBOS IVAN Agent 8400 NW 36th Street, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900338 MEDIA CONNECTIONS EXPIRED 2008-02-14 2013-12-31 - 8181 NW 14 ST SUITE 250, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 8400 NW 36th Street, suite 450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 8400 NW 36th Street, suite 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-07-22 8400 NW 36th Street, suite 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-09 DIBOS, IVAN -
LC DISSOCIATION MEM 2018-07-23 - -
LC AMENDMENT 2006-04-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
CORLCDSMEM 2018-07-23
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State