Search icon

TELEMEDIA LATIN AMERICA, LLC - Florida Company Profile

Company Details

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

TELEMEDIA LATIN AMERICA, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L07000028216
FEI/EIN Number 450557574

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

Address: 19370 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 19370 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent
PITICOPU, LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 19370 Collins Avenue, CU1, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-05-11 19370 Collins Avenue, CU1, Sunny Isles Beach, FL 33160 -
LC AMENDMENT 2013-10-11 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 REGISTERED AGENTS OF FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 100 SE 2ND STREET, SUITE 2900, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257223 TERMINATED 1000000261857 DADE 2012-03-30 2022-04-06 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-08
AMENDED ANNUAL REPORT 2015-06-24
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-30
LC Amendment 2013-10-11
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State