Search icon

LOS LATINOS USED CAR INC. - Florida Company Profile

Company Details

Entity Name: LOS LATINOS USED CAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS LATINOS USED CAR 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000041064
FEI/EIN Number 030538717

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

Address: 6095 NW 72 AVE, MIAMI, FL, 33166
Mail Address: 1820 N. CORPORATE LAKES BLVD, SUITE 201, WESTON, FL, 33326
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ALVARO President C/O 1820 N. CORPORATE LAKES BLVD., STE 201, WESTON, FL, 33326
MAYA JORGE Vice President C/O 1820 N. CORPORATE LAKES BLVD., STE 201, WESTON, FL, 33326
MAYA JORGE Secretary C/O 1820 N. CORPORATE LAKES BLVD., STE 201, WESTON, FL, 33326
GONZALEZ DON Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1820 N CORPORATE LAKES BLVD, SUITE 201, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2006-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 6095 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-01-17 6095 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-01-17 GONZALEZ, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000276118 TERMINATED 1000000037463 43145 1701 2006-11-20 2026-11-29 $ 2,620.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-11-08
REINSTATEMENT 2006-01-17
Amendment 2005-07-27
Amendment 2005-03-21
Domestic Profit 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State