Search icon

RETAIL SERVICES LATAM, LLC - Florida Company Profile

Company Details

Entity Name: RETAIL SERVICES LATAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL SERVICES LATAM, 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: 17 Jul 2009 (16 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: L09000068981
FEI/EIN Number 266086554

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

Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Address: 1549 NE 123RD STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRONIO RONAN E Manager 1549 NE 123RD STREET, NORTH MIAMI, FL, 33161
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-03 - -
CHANGE OF MAILING ADDRESS 2014-06-10 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-04 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2014-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2014-06-04 ACCOUNTANT & MANAGEMENT INC -
LC AMENDMENT 2013-09-17 - -

Documents

Name Date
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-05
LC Amendment 2015-06-03
ANNUAL REPORT 2015-02-16
LC Amendment 2014-06-04
AMENDED ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2014-04-01
LC Amendment 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State