Search icon

LATINAMERICAN POWER SYSTEMS, INC.

Company Details

Entity Name: LATINAMERICAN POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Document Number: P02000072601
FEI/EIN Number 421542842
Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

Director

Name Role Address
MISAS MARIA CARMEN Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
LAVERDE ANDRES Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
MISAS MARIA CARMEN President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
MISAS MARIA CARMEN Secretary 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
LAVERDE ANDRES Vice President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
LAVERDE ANDRES Treasurer 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2023-03-29 CUEVAS, GARCIA & TORRES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000552991 TERMINATED 1000000612676 LEON 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000957101 TERMINATED 1000000502829 LEON 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000877277 TERMINATED 1000000359480 LEON 2012-11-26 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000406549 TERMINATED 1000000263363 LEON 2012-04-18 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State