Entity Name: | LATINO ENVIOS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2009 (15 years ago) |
Document Number: | P09000066832 |
FEI/EIN Number | 270693088 |
Address: | 5417 MAIN STREET, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5417 MAIN STREET, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO ELIANA | Agent | 4011 Braemere Dr, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
GIRALDO ELIANA | President | 4011 Braemere Dr, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
GIRALDO ELIANA | Treasurer | 4011 Braemere Dr, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107932 | DELICIAS LATINAS | EXPIRED | 2013-11-02 | 2018-12-31 | No data | 5421 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 4011 Braemere Dr, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | GIRALDO, ELIANA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-17 | 5417 MAIN STREET, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-17 | 5417 MAIN STREET, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State