Search icon

LATIN EXPO GROUP LLC. - Florida Company Profile

Company Details

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

LATIN EXPO 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: 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000117064
FEI/EIN Number 271453119

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

Address: 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
Mail Address: 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA GUSTAVO R Manager 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
Zigni-Nicolini Marco Manager 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
Lima Gustavo Agent 2100 SALZEDO STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082588 LATINO BUSINESS EXPO, LLC. EXPIRED 2015-08-10 2020-12-31 - 9840 SW 77TH AVE. SUITE 301, SUITE 301, MIAMI, FL, 33156
G15000048654 NORTH AMERICAN TIRE & RETREAD EXPO EXPIRED 2015-05-15 2020-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G14000048614 WORLD TIRE & RETREAD EXPO EXPIRED 2014-05-16 2019-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 Lima, Gustavo -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-04 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State