Search icon

LATIN RADIANT, INC. - Florida Company Profile

Company Details

Entity Name: LATIN RADIANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN RADIANT, 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: 04 Nov 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P10000089917
FEI/EIN Number 273888188

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

Address: 10730 NW 66 ST, DORAL, FL, 33178, US
Mail Address: 10730 NW 66 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BARRIOS ENID MARCELA President 10730 NW 66 ST, DORAL, FL, 33178
PEREZ BARRIOS ENID MARCELA Secretary 10730 NW 66 ST, DORAL, FL, 33178
PEREZ BARRIOS ENID MARCELA Director 10730 NW 66 ST, DORAL, FL, 33178
TAXES USA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 10730 NW 66 ST, UNIT 304, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-23 10730 NW 66 ST, UNIT 304, DORAL, FL 33178 -
AMENDMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 TAXES USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-24
Amendment 2019-06-04
Off/Dir Resignation 2019-06-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State