Search icon

LATAM HOUSING VENTURE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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