Entity Name: | U.S. LATIN AMERICAN BUSINESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. LATIN AMERICAN BUSINESS, 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: | 29 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | P04000000885 |
FEI/EIN Number |
510509472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 337 Meadow Pointe DR, Haines City, FL, 33844, US |
Mail Address: | 337 Meadow Pointe DR, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Osorio Luis J | President | 337 Meadow Pointe DR, Haines City, FL, 33844 |
Ramirez Elvira | Vice President | 337 Meadow Pointe DR, Haines City, FL, 33844 |
OSORIO LUIS J | Agent | 337 Meadow Pointe DR, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 337 Meadow Pointe DR, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 337 Meadow Pointe DR, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 337 Meadow Pointe DR, Haines City, FL 33844 | - |
CANCEL ADM DISS/REV | 2009-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State