Search icon

LATIN AMERICAN PHEROMONES, LLC - Florida Company Profile

Company Details

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

LATIN AMERICAN PHEROMONES, 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: 22 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000082760
FEI/EIN Number 205421250

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

Address: 191 NW 97TH. AVE. # 411, MIAMI, FL, 33172
Mail Address: 191 NW 97TH. AVE. # 411, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALANIS DE ALTAMIRANOANA M Manager 8308 NW 68TH. STREET, MIAMI, FL, 33166
SACCON CLAUDIA S Manager 191 NW 97TH. AVE. # 411, MIAMI, FL, 33172
CABANA RICARDO R Agent 191 NW 97TH. AVE. # 411, MIAMI, FL, 33172
ALTAMIRANO LERMA CESAR Manager 8308 NW 68TH. STREET, MIAMI, FL, 33166
CABANA RICARDO R Manager 191 NW 97TH. AVE. # 411, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 191 NW 97TH. AVE. # 411, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-22 191 NW 97TH. AVE. # 411, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 191 NW 97TH. AVE. # 411, MIAMI, FL 33172 -
LC REVOCATION OF DISSOLUTION 2008-07-31 - -
LC VOLUNTARY DISSOLUTION 2008-05-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-26
LC Revocation of Dissolution 2008-07-31
LC Voluntary Dissolution 2008-05-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-28
Florida Limited Liability 2006-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State