Search icon

AMERICAN LATIN A.L.F. INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LATIN A.L.F. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LATIN A.L.F. 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 15 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: P02000130407
FEI/EIN Number 450503279

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

Address: 2793 W 72 ST, HIALEAH, FL, 33016
Mail Address: 18137 NW 89TH PLACE, MIAMI, FL, 33018
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHRISTIAN President 18137 NW 89TH PLACE, MIAMI, FL, 33018
HERNANDEZ CHRISTIAN Director 18137 NW 89TH PLACE, MIAMI, FL, 33018
HERNANDEZ CHRISTIAN Agent 18137 NW 89TH PLACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-15 - -
REGISTERED AGENT NAME CHANGED 2006-03-25 HERNANDEZ, CHRISTIAN -
AMENDMENT 2006-03-20 - -
CHANGE OF MAILING ADDRESS 2006-03-20 2793 W 72 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 18137 NW 89TH PLACE, MIAMI, FL 33018 -
AMENDMENT 2004-10-15 - -
AMENDMENT 2003-07-02 - -

Documents

Name Date
Voluntary Dissolution 2007-02-15
ANNUAL REPORT 2006-03-25
Amendment 2006-03-20
ANNUAL REPORT 2005-04-11
Amendment 2004-10-15
ANNUAL REPORT 2004-04-07
Amendment 2003-07-02
ANNUAL REPORT 2003-02-07
Domestic Profit 2002-12-11

Date of last update: 02 May 2025

Sources: Florida Department of State