Search icon

LATIN GRAND ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: LATIN GRAND ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN GRAND ENTERTAINMENT, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000123009
FEI/EIN Number 205606119

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

Mail Address: 3059 GRAND AVENUE,, COCONUT GROVE, FL, 33133, US
Address: 3059 GRAND AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYA WALTER C President 12700 SW 80 Ave, MIAMI, FL, 33156
BEDOYA WALTER C Director 12700 SW 80 Ave, MIAMI, FL, 33156
MARTINEZ GUILLERMO Agent 10729 S.W. 104TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-17 3059 GRAND AVE, SUITE 410A, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 3059 GRAND AVE, SUITE 410A, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-01-08 MARTINEZ, GUILLERMO -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-01-08
CORAPREIWP 2009-08-17
ANNUAL REPORT 2007-09-24
Domestic Profit 2006-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State