Search icon

MIAMI TALENTO LATINO INC - Florida Company Profile

Company Details

Entity Name: MIAMI TALENTO LATINO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TALENTO LATINO 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000005112
FEI/EIN Number 274557109

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

Address: 8124 Claireann DR, Orlando, FL, 32825, US
Mail Address: 8124 Claireann DR, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Soris Ivan E President 8124 Claireann DR, Orlando, FL, 32825
Santos Soris Ivan E Agent 8124 Claireann DR, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 8124 Claireann DR, 301, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 8124 Claireann DR, 301, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2021-03-11 8124 Claireann DR, 301, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Santos Soris , Ivan E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State