Search icon

LA LATINA DISTRIBUTORS INC

Company Details

Entity Name: LA LATINA DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2017 (7 years ago)
Document Number: P10000014283
FEI/EIN Number 271874449
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

Agent

Name Role Address
CARDONA TOMAS Agent 2735 DAYBREAK DR, ORLANDO, FL, 32825

President

Name Role Address
CARDONA TOMAS President 2735 DAYBREAK DR, ORLANDO, FL, 32825

Vice President

Name Role Address
CARDONA KARLA P Vice President 2735 DAYBREAK DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-16 CARDONA, TOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 2735 DAYBREAK DR, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2735 DAYBREAK DR, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2012-05-01 2735 DAYBREAK DR, ORLANDO, FL 32825 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State