Entity Name: | LA LATINA DISTRIBUTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA LATINA DISTRIBUTORS 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: | 16 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | P10000014283 |
FEI/EIN Number |
271874449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2735 DAYBREAK DR, ORLANDO, FL, 32825, US |
Mail Address: | 2735 DAYBREAK DR, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONA TOMAS | President | 2735 DAYBREAK DR, ORLANDO, FL, 32825 |
CARDONA KARLA P | Vice President | 2735 DAYBREAK DR, ORLANDO, FL, 32825 |
CARDONA TOMAS | Agent | 2735 DAYBREAK DR, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | CARDONA, TOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 2735 DAYBREAK DR, ORLANDO, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2735 DAYBREAK DR, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2735 DAYBREAK DR, ORLANDO, FL 32825 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001003741 | TERMINATED | 1000000398448 | ORANGE | 2012-11-21 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-03-31 |
Amendment | 2017-08-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State