Search icon

LATAM PHONES & ACCESSORIES LLC - Florida Company Profile

Company Details

Entity Name: LATAM PHONES & ACCESSORIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATAM PHONES & ACCESSORIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L18000272201
FEI/EIN Number 98-1458756

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

Address: 7900 HARBOR ISLAND DR, 711, N BAY VILLAGE, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND DR, 711, N BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO KARLOS E Authorized Member 7900 HARBOR ISLAND DR, N BAY VILLAGE, FL, 33141
BARRIOS OKA Manager 7900 HARBOR ISLAND DR, N BAY VILLAGE, FL, 33141
PACHECO KARLOS E Agent 7900 HARBOR ISLAND DR, N BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 7900 HARBOR ISLAND DR, 711, N BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-11-07 7900 HARBOR ISLAND DR, 711, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-11-07 PACHECO, KARLOS E -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 7900 HARBOR ISLAND DR, 711, N BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-07
LC Amendment 2019-08-07
Florida Limited Liability 2018-11-26

Date of last update: 01 May 2025

Sources: Florida Department of State