Search icon

LATIN TOUCH, INC.

Company Details

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

Agent

Name Role Address
MASTERS MATHEW Agent 10609 SW 113th Pl, Miami, FL, 33176

President

Name Role Address
Masters Mat President 10609 SW 113th Pl, Miami, FL, 33176

Director

Name Role Address
Masters Mat Director 10609 SW 113th Pl, Miami, FL, 33176

Secretary

Name Role Address
Masters Mat Secretary 10609 SW 113th Pl, Miami, FL, 33176

Treasurer

Name Role Address
Masters Mat Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2024-02-03 10609 SW 113TH PL, APT Z, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10609 SW 113th Pl, Apt Z, Miami, FL 33176 No data
REINSTATEMENT 2011-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 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
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State