Search icon

UNITED LATIN AMERICAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED LATIN AMERICAN FOUNDATION, INC.
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: 05 Nov 2010 (14 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: N10000010359
FEI/EIN Number 32-0384238

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

Address: 12420 SW 94 LANE, MIAMI, FL, 33186
Mail Address: 12420 SW 94 LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA ALFREDO Director 12420 SW 94 LANE, MIAMI, FL, 33186
SANTAMARIA ALFREDO President 12420 SW 94 LANE, MIAMI, FL, 33186
SANTAMARIA JOSE R Director 12420 SW 94 LANE, MIAMI, FL, 33186
SANTAMARIA JOSE R Vice President 12420 SW 94 LANE, MIAMI, FL, 33186
MARIN CRISTINA Treasurer 14958 SW 23 STREET, MIAMI, FL, 33185
GUZMAN ECCEHOMO Secretary 20341 NE 30 AVE., AVENTURA, FL, 33180
SANTAMARIA ALFREDO Agent 12420 SW 94 LANE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066848 HOUSING WITH A PURPOSE EXPIRED 2013-07-02 2018-12-31 - 12420 SW 94TH LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-20 - -
AMENDMENT AND NAME CHANGE 2012-08-14 UNITED LATIN AMERICAN FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-11 12420 SW 94 LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-02-11 12420 SW 94 LANE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 12420 SW 94 LANE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000532305 ACTIVE 1000000672602 MIAMI-DADE 2015-04-23 2035-04-30 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001014183 ACTIVE 1000000451464 MIAMI-DADE 2013-05-17 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2015-03-20
ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-08-14
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-28
Domestic Non-Profit 2010-11-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State