Entity Name: | LATIN BRANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000062825 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 11439 PARADISE COVE LN, WELLINGTON, FL, 33467 |
Address: | 20283 STATE RD 7, SUITE # 400, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLANEZA RAMON F | Agent | 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467 |
Name | Role | Address |
---|---|---|
CAPALDO MARIO | President | 871 SAN REMO DR, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ARIAS ILEANA | Secretary | WESTON TOWN CENTER 1725 MAIN ST, SUITE 205, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
VINA GEORGE | Treasurer | 255 ALHAMBRA CIRCLE, SUITE 715, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 20283 STATE RD 7, SUITE # 400, BOCA RATON, FL 33498 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-26 |
Domestic Profit | 2004-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State