Search icon

LATIN AMERICAN TRADING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN TRADING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN AMERICAN TRADING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2006 (19 years ago)
Date of dissolution: 10 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2024 (8 months ago)
Document Number: L06000046234
FEI/EIN Number 204821124

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

Address: 66 W FLAGLER ST, STE 900 #9666, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER ST, STE 900 #9666, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MARIO President 9100 Conroy Windermere Road #200, WINdermere, FL, 34786
SIERRA MARIO Manager 9100 Conroy Windermere Road #200, WINdermere, FL, 34786
Sierra Mario Agent 9100 Conroy Windermere Road #200, WINdermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 66 W FLAGLER ST, STE 900 #9666, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-08-02 66 W FLAGLER ST, STE 900 #9666, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 9100 Conroy Windermere Road #200, WINdermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Sierra, Mario -
LC AMENDED AND RESTATED ARTICLES 2016-04-26 - -
LC STMNT OF RA/RO CHG 2015-08-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-10
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
LC Amended and Restated Art 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State