Search icon

LATINO MASTER LLC - Florida Company Profile

Company Details

Entity Name: LATINO MASTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATINO MASTER 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: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L17000252443
FEI/EIN Number 82-3662708

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

Address: 1918 Harrison st., Hollywood, FL, 33020, US
Mail Address: 1918 Harrison st., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CHRISTIAN Authorized Member 1918 Harrison st., Hollywood, FL, 33020
Rojas Cesar O Auth 1918 Harrison st., Hollywood, FL, 33020
Rojas Christian Agent 1918 Harrison st., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095713 VIVE PERFORMING ARTS ACTIVE 2023-08-15 2028-12-31 - 1750 NW 107TH AVE, APT R306, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 1918 Harrison st., Suite 105, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-07-23 1918 Harrison st., Suite 105, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-07-23 Rojas, Christian -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 1918 Harrison st., Suite 105, Hollywood, FL 33020 -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-11-16
Florida Limited Liability 2017-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State