Search icon

LATRE'S CYBER AGENT, INC. - Florida Company Profile

Company Details

Entity Name: LATRE'S CYBER AGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATRE'S CYBER AGENT, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000131086
FEI/EIN Number 412150734

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

Address: 19200 n.w. 5th place, MIAMI, FL, 33169, US
Mail Address: 19200 N.W. 5TH PLACE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CHERYL Y President 19200 n.w. 5th place, MIAMI, FL, 33169
GRIFFIN CHERYL Y Agent 19200 n.w. 5th place, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 19200 n.w. 5th place, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 19200 n.w. 5th place, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-04-29 19200 n.w. 5th place, MIAMI, FL 33169 -
ARTICLES OF CORRECTION 2004-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State