Search icon

MI TIENDA LATINA LLC

Company Details

Entity Name: MI TIENDA LATINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L07000082501
FEI/EIN Number 260699905
Address: 698 SW PORT ST LUCIE BLVD, SUITE # 101, PORT ST LUCIE, FL, 34953, US
Mail Address: 698 SW PORT ST LUCIE BLVD, SUITE # 101, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
diaz carlos J Agent 698 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Manager

Name Role Address
DIAZ CARLOS JSr. Manager 698 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
DIAZ CARMENZA Manager 698 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147793 LATIN WIRELESS EXPIRED 2009-08-20 2024-12-31 No data 698 SW PORT SAINT LUCIE BLVD, SUITE # 101, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 diaz, carlos JSR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 698 SW PORT ST LUCIE BLVD, SUITE # 101, PORT ST LUCIE, FL 34953 No data
LC AMENDMENT 2009-04-24 No data No data
LC AMENDMENT 2007-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State