Search icon

LATIN MEDIA GROUP, INC. - Florida Company Profile

Company Details

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

LATIN MEDIA GROUP, 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: 26 Mar 2012 (13 years ago)
Document Number: P12000028854
FEI/EIN Number 45-5131207

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

Address: 2610 NW 84TH AVE, DORAL, FL, 33122, US
Mail Address: 2610 NW 84TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTAX OFFICE SERVICES, CORP Agent -
TORRES FALCO MARIA V President 2610 NW 84TH AVE, DORAL, FL, 33122
MEYER NATALIA P Vice President 2610 NW 84TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7590 NW 186 STREET, 108, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 2610 NW 84TH AVE, 206, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-12-02 2610 NW 84TH AVE, 206, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-05-16 ACCOUNTAX OFFICE SERVICES, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State