Search icon

KHIN M. LATT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KHIN M. LATT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHIN M. LATT, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2007 (18 years ago)
Document Number: P07000046094
FEI/EIN Number 260145432

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

Address: 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813, US
Mail Address: 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATT KHIN MM.D Director 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813
LATT KHIN MM.D President 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813
LATT KHIN MM.D Secretary 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813
LATT KHIN MM.D Treasurer 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813
LATT KHIN MM.D Vice President 2628 HIGHLANDS CREEK WAY, LAKELAND, FL, 33813
LASMAN JEFFREY M. E Agent 6152 DELANCEY STATION ST., STE. 205, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 2628 HIGHLANDS CREEK WAY, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-02-10 2628 HIGHLANDS CREEK WAY, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State