Search icon

LACTEOS MODELO LLC - Florida Company Profile

Company Details

Entity Name: LACTEOS MODELO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACTEOS MODELO 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: 13 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000026208
FEI/EIN Number 612022512

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

Address: 1942 NW Flager Ter. Apt 204, MIAMI, FL, 33125, US
Mail Address: 1942 NW Flager Ter. Apt 204, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ TERCERO LUIS E Authorized Member COLONIA AMERICA AVE INDEPENDENCIA, TEGUCIGALPA, FM, 111011
CRUZ RAMOS LUIS G Chief Executive Officer COLONIA AMERICA AVE INDEPENDENCIA, TEGUCIGALPA, FM, 111011
TERCERO MARTINEZ LILIAN Vice President COLONIA AMERICA AVE INDEPENDENCIA, TEGUCIGALPA, FM, 111011
CRUZ TERCERO JULIO C Member COLONIA AMERICA AVE INDEPENDENCIA, TEGUCIGALPA, FM, 111011
INTERNATIONAL TRADING CENTER, LLC Agent -
CRUZ TERCERO ALEX F Manager COLONIA AMERICA AVE INDEPENDENCIA, TEGUCIGALPA, FM, 111011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1942 NW Flager Ter. Apt 204, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2023-07-19 1942 NW Flager Ter. Apt 204, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2023-03-13
Florida Limited Liability 2022-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State