Search icon

INMOBILIARIA LATINA S.A. CORPORATION

Company Details

Entity Name: INMOBILIARIA LATINA S.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000136457
FEI/EIN Number 030610487
Address: 1600 MICANOPY AVENUE, MIAMI, FL, 33133, US
Mail Address: 1600 MICANOPY AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER THOMAS R Agent 999 PONCE DE LEON BLVD, MIAMI, FL, 33134

Director

Name Role Address
ALDUNCIN GUILLERMINA Director 1600 MICANOPY AVE, MIAMI, FL, 33133
RIOS NORMA Director 1600 MICANOPY AVE, MIAMI, FL, 33133

President

Name Role Address
ALDUNCIN GUILLERMINA President 1600 MICANOPY AVE, MIAMI, FL, 33133

Treasurer

Name Role Address
RIOS NORMA Treasurer 1600 MICANOPY AVE, MIAMI, FL, 33133

Secretary

Name Role Address
SPENCER THOMAS R Secretary 999 PONCE DE LEON BLVD., SUITE 510, CORAL GABLES, FL, 33134

Assistant Secretary

Name Role Address
FERNANDEZ SERGIO Assistant Secretary 2721 S. W. 92ND. PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 1600 MICANOPY AVENUE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2011-01-20 1600 MICANOPY AVENUE, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 999 PONCE DE LEON BLVD, SUITE 510, MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-23
Domestic Profit 2006-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State