Search icon

STAFFING LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: STAFFING LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFFING LATIN AMERICA, 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: 02 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: P02000106039
FEI/EIN Number 800112790

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

Address: 6001 N. ADAMS, SUITE 185, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 6001 N. ADAMS, SUITE 185, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. Maggio William Director 6001 N. ADAMS, BLOOMFIELD HILLS, MI, 48304
Brunson Valderia Secretary 6001 N. ADAMS, BLOOMFIELD HILLS, MI, 48304
R. Dugan Michael Chief Financial Officer 6001 N. ADAMS, BLOOMFIELD HILLS, MI, 48304
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 6001 N. ADAMS, SUITE 185, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2025-01-08 6001 N. ADAMS, SUITE 185, BLOOMFIELD HILLS, MI 48304 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-10-24 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-10-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State