Entity Name: | LATIN MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2008 (17 years ago) |
Date of dissolution: | 12 Sep 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2014 (10 years ago) |
Document Number: | P08000006826 |
FEI/EIN Number | 753266736 |
Address: | 2813 EXECUTIVE PARK DR,, 142, WESTON, FL, 33331, UN |
Mail Address: | 2813 EXECUTIVE PARK DR,, 142, WESTON, FL, 33331, UN |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT OSCAR A | Agent | 506 Villas Lake Dr., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
DJIDJI BOTROS | President | URB LA GUARIMBA #6, AVENIDA AMERICO VESPUC, LECHERIA,ANZOATEGUI-VENEZUEL, 10000 |
Name | Role | Address |
---|---|---|
DJIDJI BOTROS | Director | URB LA GUARIMBA #6, AVENIDA AMERICO VESPUC, LECHERIA,ANZOATEGUI-VENEZUEL, 10000 |
Name | Role | Address |
---|---|---|
DJIDJI GEORGES | Vice President | URB LA GUARIMBA #6, AVE AMERICO VESPUSIO, LECHERIA-ANZOATEGUI-VENEZ, 10000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-09-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 506 Villas Lake Dr., WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 2813 EXECUTIVE PARK DR,, 142, WESTON, FL 33331 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 2813 EXECUTIVE PARK DR,, 142, WESTON, FL 33331 UN | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-26 | BETANCOURT, OSCAR AMGR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000654633 | TERMINATED | 1000000415661 | BROWARD | 2013-03-27 | 2033-04-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-09-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-07-06 |
Reg. Agent Resignation | 2009-03-20 |
Off/Dir Resignation | 2009-03-20 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State