Search icon

LATINED EDUCATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LATINED EDUCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINED EDUCATIONAL SERVICES, 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: 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 Mar 2002 (23 years ago)
Date of dissolution: 18 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: P02000030271
FEI/EIN Number 980372710

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

Address: CRA 68 A 22 A 75, CASA 50, BOGOTA, NA, 57, 1
Mail Address: TRANEXCO 106014, 3051 NW 107TH AV., DORAL, FL, 33172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE RAMIRO Director CRA 68 A 22 A 75 CASA 50, BOGOTA CUNDINAMARCA, NA, 57
GONZALEZ CALIXTO Agent 10300 SW 72ND ST. 4702, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-18 - -
CHANGE OF MAILING ADDRESS 2013-01-16 CRA 68 A 22 A 75, CASA 50, BOGOTA, NA 57 1 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 CRA 68 A 22 A 75, CASA 50, BOGOTA, NA 57 1 -
REGISTERED AGENT NAME CHANGED 2007-04-12 GONZALEZ, CALIXTO -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 10300 SW 72ND ST. 4702, MIAMI, FL 33173 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State