Search icon

LATIN INTERACTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: LATIN INTERACTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN INTERACTIVE GROUP 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: 07 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L09000076068
FEI/EIN Number 320289683

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ GUSTAVO A Manager 11402 NORTHWEST 41ST STREET, SUITE 228, MIAMI, FL, 33178
R&P ACCOUNTING AND TAXES INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055899 LATIN CARE ACTIVE 2020-05-20 2025-12-31 - 150 SE 2ND AVE SUITE 404, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
LC AMENDMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 R&P ACCOUNTING AND TAXES INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State