Entity Name: | LATINOS UNIDOS S. C. S. H. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000006902 |
FEI/EIN Number |
273042457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4658 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Mail Address: | 4658 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orengo Celestina | President | 5659 Pillar Ave, Spring Hill, FL, 34608 |
Enriquez Marinelda | Treasurer | 15463 CAMBRIA DR, BROOKSVILLE, FL, 34604 |
Gonzalez Julie Ann | Secretary | 5956 Lyon Road, Spring Hill, FL, 34606 |
GONZALEZ JULIE ANN | Agent | 4658 COMMERCIAL WAY, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-15 | 4658 COMMERCIAL WAY, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-15 | GONZALEZ, JULIE ANN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 4658 COMMERCIAL WAY, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 4658 COMMERCIAL WAY, SPRING HILL, FL 34606 | - |
AMENDMENT | 2013-10-04 | - | - |
AMENDMENT | 2013-03-11 | - | - |
AMENDMENT | 2013-02-19 | - | - |
AMENDMENT | 2012-12-03 | - | - |
AMENDMENT | 2011-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-07-08 |
Reg. Agent Change | 2018-11-07 |
AMENDED ANNUAL REPORT | 2018-10-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-06-28 |
AMENDED ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-12-07 |
AMENDED ANNUAL REPORT | 2015-07-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State