Search icon

LATIN TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: LATIN TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN TOUCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: P09000095721
FEI/EIN Number 550917823

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

Address: 10609 SW 113TH PL, APT Z, MIAMI, FL, 33176, US
Mail Address: 10609 SW 113TH PL, APT Z, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masters Mat President 10609 SW 113th Pl, Miami, FL, 33176
Masters Mat Director 10609 SW 113th Pl, Miami, FL, 33176
Masters Mat Secretary 10609 SW 113th Pl, Miami, FL, 33176
Masters Mat Treasurer 10609 SW 113th Pl, Miami, FL, 33176
MASTERS MATHEW Agent 10609 SW 113th Pl, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 10609 SW 113TH PL, APT Z, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-03 10609 SW 113TH PL, APT Z, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10609 SW 113th Pl, Apt Z, Miami, FL 33176 -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000082390 TERMINATED 1000000877551 DADE 2021-02-17 2041-02-24 $ 1,447.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000082408 TERMINATED 1000000877552 DADE 2021-02-17 2031-02-24 $ 787.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State