Search icon

LATIN AMERICAN SUBS LLC

Company Details

Entity Name: LATIN AMERICAN SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000079157
FEI/EIN Number APPLIED FOR
Address: 11221 SW 117 Ct, MIAMI, FL, 33186, US
Mail Address: 11221 SW 117 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIN MICHELLE Agent 11221 SW 117 Ct, MIAMI, FL, 33186

Manager

Name Role Address
LAVIN Michelle Manager 11221 SW 117 Ct, MIAMI, FL, 33186
Giannone Robert Manager 3301 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 LAVIN, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 11221 SW 117 Ct, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000404527 TERMINATED 1000000749346 DADE 2017-07-05 2037-07-13 $ 2,644.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State