Search icon

LATINCOM USA LLC - Florida Company Profile

Company Details

Entity Name: LATINCOM USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATINCOM USA 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: 02 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000125127
FEI/EIN Number 364713634

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

Address: 5701 SW 24 Street, MIAMI, FL, 33155, US
Mail Address: 5701 SW 24 Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ ASTRID Managing Member 5701 SW 24 Street, MIAMI, FL, 33155
VELEZ YAMILE S Manager 5701 SW 24 Street, MIAMI, FL, 33155
VELEZ ASTRID MS. Agent 5701 SW 24 Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023168 WESTAR LATINCOM EXPIRED 2012-03-06 2017-12-31 - 5701 SW 24TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-16 VELEZ, ASTRID, MS. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 5701 SW 24 Street, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5701 SW 24 Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-29 5701 SW 24 Street, MIAMI, FL 33155 -
LC AMENDMENT 2012-03-07 - -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
LC Amendment 2012-03-07
ANNUAL REPORT 2012-03-01
LC Amendment 2011-12-27
Florida Limited Liability 2011-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State