Search icon

LATIN AMERICA FUTBOL CORPORATION - Florida Company Profile

Company Details

Entity Name: LATIN AMERICA FUTBOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN AMERICA FUTBOL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2021 (3 years ago)
Document Number: P00000075801
FEI/EIN Number 651067317

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

Address: 253 NE 2nd, MIAMI, FL, 33132, US
Mail Address: 253 Ne 2nd St, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAINS MANNY President 253 NE 2nd, MIAMI, FL, 33132
BAINS MANNY Director 253 NE 2nd, MIAMI, FL, 33132
BAINS MANNY Agent 253 NE 2nd St, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-28 - -
REGISTERED AGENT NAME CHANGED 2021-11-28 BAINS, MANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 253 NE 2nd, Suite 2908, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-03-10 253 NE 2nd, Suite 2908, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 253 NE 2nd St, Suite 2908, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-11-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State