Search icon

LATINO FOODS INC - Florida Company Profile

Company Details

Entity Name: LATINO FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINO FOODS 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000108034
FEI/EIN Number 261164948

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

Address: 5051 WILES RD, 204, COCONUT CREEK, FL, 33073
Mail Address: 5051 WILES RD, 204, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA UMBERTO E President 5051 WILES RD #204, COCONUT CREEK,, FL, 33073
OLIVEIRA UMBERTO E Director 5051 WILES RD #204, COCONUT CREEK,, FL, 33073
OLIVEIRA UMBERTO E Secretary 5051 WILES RD #204, COCONUT CREEK,, FL, 33073
MATOS ILVO R Vice President 2750 NW 44TH ST #514, OAKLAND PARK, FL, 33309
MATOS ILVO R President 2750 NW 44TH ST #514, OAKLAND PARK, FL, 33309
MATOS ILVO R Director 2750 NW 44TH ST #514, OAKLAND PARK, FL, 33309
MATOS ILVO R Treasurer 2750 NW 44TH ST #514, OAKLAND PARK, FL, 33309
OLIVEIRA UMBERTO E Agent 5051 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5051 WILES RD, 204, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-29 5051 WILES RD, 204, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5051 WILES RD, 204, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-04-29
Domestic Profit 2007-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State