Entity Name: | MI TIENDA LATINA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MI TIENDA LATINA 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. |
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: | 13 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L07000082501 |
FEI/EIN Number |
260699905
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
diaz carlos J | Agent | 698 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147793 | LATIN WIRELESS | EXPIRED | 2009-08-20 | 2024-12-31 | - | 698 SW PORT SAINT LUCIE BLVD, SUITE # 101, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | diaz, carlos JSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 698 SW PORT ST LUCIE BLVD, SUITE # 101, PORT ST LUCIE, FL 34953 | - |
LC AMENDMENT | 2009-04-24 | - | - |
LC AMENDMENT | 2007-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State