Search icon

IDEA LATIN AMERICA LLC - Florida Company Profile

Company Details

Entity Name: IDEA LATIN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEA LATIN AMERICA 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000091546
FEI/EIN Number 270986234

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

Address: 2901 S BAYSHORE DR, MIAMI, FL, 33133, US
Mail Address: 2901 S BAYSHORE DR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MISE MIGUEL President 7711 ALTAMIRA AVENUE, CORAL GABLES, FL, 33143
DI MISE FRANCISCO Vice President 6465SW 116 STREET, PINECREST, FL, 33156
DI MISE MIGUEL I Agent 2901 S BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2901 S BAYSHORE DR, 15B, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2901 S BAYSHORE DR, 15B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-30 2901 S BAYSHORE DR, 15B, MIAMI, FL 33133 -
LC AMENDMENT 2014-08-01 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCDSMEM 2020-11-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
LC Amendment 2014-08-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State