Entity Name: | LATAM HOUSING VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LATAM HOUSING VENTURE, 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. |
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: | 09 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L12000062629 |
FEI/EIN Number |
800815382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7355 SW 162ND PL, MIAMI, FL, 33193, US |
Address: | 2200 NE 4TH AVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crouzel Roberto H | Manager | 7355 SW 162ND PL, MIAMI, FL, 33193 |
Lett Lorenzo C | Manager | 7355 SW 162ND PL, MIAMI, FL, 33193 |
PEREZ-LEON CLAUDIO R | Manager | 2199 NE 122ND ST, NORTH MIAMI, FL, 33181 |
ALFONSO YALILI | Agent | 7355 SW 162ND PL, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 2200 NE 4TH AVE, UNIT 603, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 2200 NE 4TH AVE, UNIT 603, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | ALFONSO, YALILI | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 7355 SW 162ND PL, MIAMI, FL 33193 | - |
LC AMENDMENT | 2014-10-07 | - | - |
LC AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-04-14 |
AMENDED ANNUAL REPORT | 2017-12-13 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State