Entity Name: | LATIN AS GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LATIN AS GROUP, L.L.C. 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. |
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: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000039411 |
FEI/EIN Number |
260887381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8089 Nw 67 st, MIAMI, FL, 33166, US |
Mail Address: | 8089 Nw 67 St, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO ESTELLER | President | 8089 Nw 67 St, MIAMI, FL, 33166 |
HERNANDEZ MARIALCIRA | Secretary | 8089 Nw 67 st, MIAMI, FL, 33166 |
Hernandez Marialcira | Agent | 8089 NW 67 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 8089 NW 67 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 8089 Nw 67 st, Suite 2, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 8089 Nw 67 st, Suite 2, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-21 | Hernandez, Marialcira | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000007771 | TERMINATED | 1000000975771 | MIAMI-DADE | 2023-12-28 | 2044-01-03 | $ 20,902.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000271423 | TERMINATED | 1000000889742 | DADE | 2021-05-25 | 2041-06-02 | $ 12,249.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-06-20 |
REINSTATEMENT | 2012-10-15 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State