Entity Name: | ORLANDO@MISIONLATINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | N11000011344 |
FEI/EIN Number |
45-4017367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747, US |
Mail Address: | 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Osmany | President | 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747 |
Gomez Monica | Vice President | 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747 |
Fonseca Rosvlet | Director | 7826 Buck Run Dr., Naples, FL, 34120 |
Barahona Kennia | Treasurer | 8411 Hemlig St., Kissimmee, FL, 34747 |
Perez Mateo | Secretary | 8424 Meer Way, Kissimmee, FL, 34747 |
Ramos Osmany | Agent | 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000074875 | LOVE FOR | EXPIRED | 2016-07-27 | 2021-12-31 | - | 8424 MEER WAY, APT. 104, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Ramos, Osmany | - |
REINSTATEMENT | 2018-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-03-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State