Search icon

LATINLIFE CORP.

Company Details

Entity Name: LATINLIFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: P02000082301
FEI/EIN Number 141840472
Address: 325 BRABANT AVENUE, LAS VEGAS, NV, 89183
Mail Address: 325 BRABANT AVENUE, LAS VEGAS, NV, 89183
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HERRERA NOE President 325 BRABANT AVENUE, LAS VEGAS, NV, 89183

Secretary

Name Role Address
HERRERA NOE Secretary 325 BRABANT AVENUE, LAS VEGAS, NV, 89183

Treasurer

Name Role Address
HERRERA NOE Treasurer 325 BRABANT AVENUE, LAS VEGAS, NV, 89183

Director

Name Role Address
HERRERA NOE Director 325 BRABANT AVENUE, LAS VEGAS, NV, 89183

Vice President

Name Role Address
HERRERA ROSA H Vice President 325 BRABANT AVENUE, LAS VEGAS, NV, 89183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-23 SPIEGEL & UTRERA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-21 325 BRABANT AVENUE, LAS VEGAS, NV 89183 No data
REINSTATEMENT 2012-12-21 No data No data
CHANGE OF MAILING ADDRESS 2012-12-21 325 BRABANT AVENUE, LAS VEGAS, NV 89183 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State