Search icon

LATIN AMERICAN ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LATIN AMERICAN ADVISORS 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 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000048177
FEI/EIN Number 22-3979260

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

Address: 3391 SW 22ND STREET, SUITE 623, MIAMI, FL 33145
Mail Address: 3391 SW 22ND STREET, SUITE 623, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOROK, ROBERTO J Managing Member 8051 SW 86 Terrace, MIAMI, FL 33143
TOROK, ANA M Secretary 8051 SW 86 Terrace, MIAMI, FL 33145
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006361 PROACTIVE FINANCIAL ADVICE EXPIRED 2012-01-18 2017-12-31 - 11205 SW 92 PLACE, MIAMI, FL, 33176
G09089900414 DULCE ANA EXPIRED 2009-03-29 2014-12-31 - 11205 SW 92 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 3391 SW 22ND STREET, SUITE 623, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-01-16 3391 SW 22ND STREET, SUITE 623, MIAMI, FL 33145 -
REINSTATEMENT 2012-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-01-16
ANNUAL REPORT 2009-01-07
Florida Limited Liability 2008-05-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State