Search icon

OFICINA DE INTERESES LATINOS INC,

Company Details

Entity Name: OFICINA DE INTERESES LATINOS INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 2011 (13 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P11000096202
FEI/EIN Number 45-3746957
Address: 12085 SW 18 ST, APT #1, MIAMI, FL 33175
Mail Address: 12085 SW 18TH ST, APT 1, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ, HUMBERTO R Agent 12085 SW 18TH ST, APT 1, MIAMI, FL 33175

PRESIDENT

Name Role Address
RUIZ, HUMBERTO R PRESIDENT 12085 SW 18TH ST, APT 1 MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088946 EXPRESS CREDIT SOLUTION EXPIRED 2014-08-29 2019-12-31 No data 900 WEST 49 ST SUITE 315, HIALEAH, FL, 33012
G12000077080 ACCREDITATION EXPRESS EXPIRED 2012-08-03 2017-12-31 No data 15291 NW 60 AVENUE #107, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 12085 SW 18 ST, APT #1, MIAMI, FL 33175 No data
VOLUNTARY DISSOLUTION 2020-03-12 No data No data
AMENDMENT 2020-02-03 No data No data
CHANGE OF MAILING ADDRESS 2020-01-14 12085 SW 18 ST, APT #1, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 RUIZ, HUMBERTO R No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 12085 SW 18TH ST, APT 1, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460943 ACTIVE 2021-012494-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2021-08-30 2026-09-20 $168,253.42 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-12
Amendment 2020-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State