Search icon

LATAM FINANCIAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: LATAM FINANCIAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATAM FINANCIAL PARTNERS 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: 23 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L17000180376
FEI/EIN Number 87-4831662

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

Address: 1172 S DIXIE HIGHWAY, SUITE 352, CORAL GABLES, FL, 33146, UN
Mail Address: 1172 S DIXIE HIGHWAY, SUITE 352, CORAL GABLES, FL, 33146, UN
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1943217 777 BRICKELL AVENUE, SUITE 547, MIAMI, FL, 33131 777 BRICKELL AVENUE, SUITE 547, MIAMI, FL, 33131 305-319-1411

Filings since 2024-03-01

Form type X-17A-5
File number 008-70974
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Key Officers & Management

Name Role Address
SCHWARTZ DANIEL Manager 1172 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Schwartz Daniel M Agent 1172 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036936 FUNDAMENTAL SECURITIES ACTIVE 2024-03-13 2029-12-31 - 777 BRICKELL AVE, SUITE 352, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 Schwartz, Daniel M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-02-16
Florida Limited Liability 2017-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State