Search icon

CARIBBEAN LATIN AMERICAN SERVICES, LLC - Florida Company Profile

Company Details

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

CARIBBEAN LATIN AMERICAN 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: 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: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L07000005508
FEI/EIN Number 208242260

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

Address: 120 North Compass Way, Dania Beach, FL, 33004, US
Mail Address: 120 North Compass Way, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODERICK MCGREGOR P Managing Member 120 North Compass Way, Dania Beach, FL, 33004
Wong Jochene Agent 120 North Compass Way, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 120 North Compass Way, 516, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2024-05-28 Wong, Jochene -
CHANGE OF MAILING ADDRESS 2024-05-28 120 North Compass Way, 516, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 120 North Compass Way, 516, Dania Beach, FL 33004 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-11-07
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-11-13
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-21
LC Amendment 2013-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State