Search icon

LATIN SALUD INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: LATIN SALUD INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN SALUD INSURANCE, 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: 21 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L21000331258
FEI/EIN Number 87-1782173

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

Address: 2012 Victorious Falls Ave, Plant City, FL, 33565, US
Mail Address: 2012 Victorious Falls Ave, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICART MARIO E President 3425 SW 69 AVE, MIAMI, FL, 33155
ATEHORTUA LILIANA C Manager 3425 Sw 69 Ave, MIAMI, FL, 33155
BUSINESS ESSENTIALS SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 RICART, MARIO E -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2012 VICTORIOUS FALLS AVE, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2012 VICTORIOUS FALLS AVE, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2025-01-31 2012 VICTORIOUS FALLS AVE, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 2012 Victorious Falls Ave, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-05-09 2012 Victorious Falls Ave, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Business Essentials Services Corp -
LC AMENDMENT 2023-09-14 - -
LC AMENDMENT 2022-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6384 SW 31 ST, MIAMI, FL 33155 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-06
LC Amendment 2023-09-14
ANNUAL REPORT 2023-02-14
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-20
Florida Limited Liability 2021-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State