Search icon

LATIN EXPRESS MULTISERVICES INC - Florida Company Profile

Company Details

Entity Name: LATIN EXPRESS MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN EXPRESS MULTISERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: P10000002865
FEI/EIN Number 271663472

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

Address: 4545 FOREST HILL BLVD, SUITE # 7, WEST PALM BEACH, FL, 33415, US
Mail Address: 4545 FOREST HILL BLVD, SUITE # 7, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giraldo Jose J President 4545 FOREST HILL BLVD STE 7, WEST PALM BEACH, FL, 33415
Castaneda Alvaro Vice President 4545 FOREST HILL BLVD, WEST PALM BEACH, FL, 33415
MENDOZA TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 MENDOZA TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3501 W VINE ST, SUITE 332, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State