Search icon

LATIN FEVER PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LATIN FEVER PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN FEVER PRODUCTIONS, 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P02000126663
FEI/EIN Number 421561447

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

Address: 20440 SW 85 AVE, CUTLER BAY, FL, 33189
Mail Address: 20440 SW 85 AVE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO JERONIMO Director 20440 SW 85 AVE, CUTLER BAY, FL, 33189
VELASCO JERONIMO Agent 20440 SW 85 AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 20440 SW 85 AVE, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 20440 SW 85 AVE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-04-30 20440 SW 85 AVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2009-04-30 VELASCO, JERONIMO -
AMENDMENT 2006-04-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
Amendment 2006-04-20
Reg. Agent Change 2006-04-20
Off/Dir Resignation 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State