Search icon

LATIN PRESS, INC.

Company Details

Entity Name: LATIN PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2002 (23 years ago)
Document Number: P02000056859
FEI/EIN Number 223239872
Address: 600 SW 22 Avenue, MIAMI, FL, 33135, US
Mail Address: 600 SW 22 Avenue, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO MANUELA Agent 600 SW 22 Avenue, MIAMI, FL, 33135

Director

Name Role Address
JARAMILLO MAX Director 2154 SW 25 TERR, MIAMI, FL, 33133
JARAMILLO MANUELA Director 2490 SW 24 St, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064042 REFRIAMERICAS ACTIVE 2023-05-23 2028-12-31 No data 600 SW 22 AVE, MIAMI, FL, 33135
G22000051999 CONSORCIOTEC ACTIVE 2022-04-25 2027-12-31 No data 600 SW 24 STREET, MIAMI, FL, 33135
G22000016876 INTEGRAHOME ACTIVE 2022-02-09 2027-12-31 No data 600 SW 22 AVENUE, MIAMI, FL, 33135
G21000058568 AUTOAMERICAS ACTIVE 2021-04-28 2026-12-31 No data 600 SW 22 AVENUE, MIAMI, FL, 33135
G20000068879 TECNOMULTIMEDIA ACTIVE 2020-06-18 2025-12-31 No data 600 SW 22 AVENUE, MIAMI, FL, 33135
G20000005187 CONSORCIOTEC ACTIVE 2020-01-12 2025-12-31 No data 600 SW 22 AVENUE, MIAMI, FL, 33135
G06048900178 VENTAS DE SEGURIDAD ACTIVE 2006-02-17 2026-12-31 No data 600 SW 22 AVENUE, MIAMI, FL, 33135
G06048900199 AC/R LATINOAMERICA ACTIVE 2006-02-17 2026-12-31 No data 600 SW 22 AVENUE, STE. 200, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 600 SW 22 Avenue, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2019-02-07 600 SW 22 Avenue, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 600 SW 22 Avenue, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State