Entity Name: | LATCA MARKETING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATCA MARKETING GROUP, INC. 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: | 04 Oct 2001 (24 years ago) |
Document Number: | P01000096987 |
FEI/EIN Number |
651156263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12041 SW 79TH TERR, MIAMI, FL, 33183, US |
Mail Address: | 12041 SW 79TH TERR, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ CARLOS M | President | 12041 SW 79TH TERR, MIAMI, FL, 33183 |
ORTIZ CINDY A | Vice President | 12041 SW 79TH TERR, MIAMI, FL, 33183 |
ORTIZ CARLOS M | Agent | 12041 SW 79TH TERR, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 12041 SW 79TH TERR, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 12041 SW 79TH TERR, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 12041 SW 79TH TERR, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State