Search icon

MI TIENDA LATINA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 698 SW PORT SAINT LUCIE BLVD, SUITE # 101, PORT SAINT LUCIE, FL, 34953

Events

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 - -

Documents

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