Search icon

LATIN CACHE CORPORATION - Florida Company Profile

Company Details

Entity Name: LATIN CACHE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN CACHE CORPORATION 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: 26 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000077557
FEI/EIN Number 202970278

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

Address: 11820 NW44th street, SUNRISE, FL, 33323, US
Mail Address: 11820 NW44th street, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY-FIGUEROA CYNTHIA P President 11820 NW44th street, SUNRISE, FL, 33323
GARAY-FIGUEROA CYNTHIA M Agent 11820 NW44th street, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 11820 NW44th street, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-04-29 11820 NW44th street, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 11820 NW44th street, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2007-02-07 GARAY-FIGUEROA, CYNTHIA MPRES -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State