Search icon

LATIN AMERICAN FOODS, LLC - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN AMERICAN FOODS, 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000112505
FEI/EIN Number 453545886

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

Address: 18400 N.W. 75TH PLACE, Suite 101, Miami, FL, 33015, US
Mail Address: 18400 N.W. 75TH PLACE, Suite 101, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA OTTO Managing Member 490 SAWGRASS PARKWAY #320, FT. LAUDERDALE, FL, 33030
RODRIGUEZ JOSE B Agent 490 SAWGRASS CORP. PARKWAY, SUITE 320, FT. LAUDERDALE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098485 JOSE'S LATIN AMERICAN RESTAURANT EXPIRED 2011-10-06 2016-12-31 - 18400 NW 75 PLACE, BAY #101, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-09-20 - -
LC STMNT OF AUTHORITY 2016-09-06 - -
LC STMNT OF AUTHORITY 2016-07-26 - -
LC AMENDMENT 2016-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 18400 N.W. 75TH PLACE, Suite 101, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-04-21 18400 N.W. 75TH PLACE, Suite 101, Miami, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000239346 TERMINATED 1000000261133 DADE 2012-03-26 2032-03-28 $ 2,050.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCAUTH 2016-09-20
CORLCAUTH 2016-09-06
CORLCAUTH 2016-07-26
ANNUAL REPORT 2016-03-30
LC Amendment 2016-03-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-14
Florida Limited Liability 2011-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State