Search icon

RETAIL COMPUTER LATIN AMERICA, INC.

Company Details

Entity Name: RETAIL COMPUTER LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000012206
FEI/EIN Number 320303186
Address: 2500 SW., 107 Ave, MIAMI, FL, 33165, US
Mail Address: 2500 SW., 107 Ave., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALINAS LUIS A Agent 2500 SW., 107 Ave., MIAMI, FL, 33165

President

Name Role Address
SALINAS LUIS ASr. President 2500 SW., 107 Ave., MIAMI, FL, 33165

Vice President

Name Role Address
MONSALVE MARISOL Sr. Vice President 2500 SW. 107 Ave., MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008848 OIT INTERNTIONAL INC EXPIRED 2015-01-26 2020-12-31 No data 6995 NW, 82ND AVE. SUITE #44, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-02-08 2500 SW., 107 Ave, Suite 8, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2500 SW., 107 Ave, Suite 8, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2500 SW., 107 Ave., SUITE 8, MIAMI, FL 33165 No data
AMENDMENT 2010-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State