Entity Name: | LATIN DAIRY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATIN DAIRY GROUP, 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: | 15 May 2006 (19 years ago) |
Date of dissolution: | 21 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | P06000069272 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 Superior Commerce Blvd, Ste 103, Apopka, FL, 32703, US |
Mail Address: | 615 Superior Commerce Blvd, Ste 103, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pollack Bruce | Director | 601 Lexington Avenue, 55th Floor, New York, NY, 10022 |
Schnabel Michael | Director | 601 Lexington Avenue, 55th Floor, New York, NY, 10022 |
Mittal Vidur | Director | 601 Lexington Avenue, 55th Floor, New York, NY, 10022 |
Mosher John | Chief Financial Officer | 7900 International Drive, Suite 140, Bloomington, MN, 55425 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 1202 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2024-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 615 Superior Commerce Blvd, Ste 103, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 615 Superior Commerce Blvd, Ste 103, Apopka, FL 32703 | - |
REINSTATEMENT | 2019-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-08-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-11-21 |
REINSTATEMENT | 2024-11-12 |
REINSTATEMENT | 2019-04-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-08-16 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State