Search icon

LA CANASTA LATINA CORP

Company Details

Entity Name: LA CANASTA LATINA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Document Number: P08000098861
FEI/EIN Number 263662087
Address: 27 NW 13TH AVE, MIAMI, FL, 33125
Mail Address: 27 NW 13TH AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Torres Jose G Agent 27 NW 13TH AVE, MIAMI, FL, 33125

President

Name Role Address
Torres Jose G President 27 NW 13TH AVE, MIAMI, FL, 33125

Vice President

Name Role Address
Chavez Sandra Vice President 27 NW 13TH AVE, MIAMI, FL, 33125

Secretary

Name Role Address
CHAVEZ RODRIGUEZ CARLOS J Secretary 9401 SW 73RD AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 Torres, Jose G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000685323 LAPSED 17-23839 UNITED STATES DISTRICT COURT 2017-12-22 2022-12-22 $19,705.28 MARIA ESTHER CHIRINOS, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH FL 33141
J17000685331 LAPSED 17-23839 UNITED STATES DISTRICT COURT 2017-12-22 2022-12-22 $110,024.44 GABY CHAVEZ, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141
J17000685349 LAPSED 17-23839 UNITED STATES DISTRICT COURT 2017-12-22 2022-12-26 $151,770.40 VALESKA VALERIA CHAVEZ, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State