Entity Name: | LATINO CELLULAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000063998 |
FEI/EIN Number | 27-0636429 |
Address: | 5261 sw 140 terrace, Miramar, FL, 33027, US |
Mail Address: | 5261 sw 140 terrace, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRINOS MARIO A | Agent | 5261 sw 140 terrace, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
CHIRINOS MARIO A | President | 5261 sw 140 terrace, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
CHIRINOS DAYANA | Vice President | 5261 sw 140 terrace, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5261 sw 140 terrace, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5261 sw 140 terrace, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5261 sw 140 terrace, Miramar, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000070522 | ACTIVE | 1000000978977 | DADE | 2024-01-26 | 2044-01-31 | $ 117,794.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000038917 | ACTIVE | 1000000976733 | DADE | 2024-01-09 | 2044-01-17 | $ 10,079.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State