Search icon

THE LATAM GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: THE LATAM GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LATAM GROUP, CORP. 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000030999
FEI/EIN Number 454944167

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

Address: 14060 BISCAYNE BLVD., #404, NORTH MIAMI BEACH, FL, 33181
Mail Address: 14060 BISCAYNE BLVD., #404, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTIAN GABRIEL President 751 W 80 STREET, HIALEAH, FL, 33014
SEBASTIAN GABRIEL Agent 751 W 80 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 14060 BISCAYNE BLVD., #404, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-02-04 14060 BISCAYNE BLVD., #404, NORTH MIAMI BEACH, FL 33181 -
AMENDMENT 2012-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561643 TERMINATED 1000000675434 MIAMI-DADE 2015-04-30 2035-05-11 $ 12,442.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000468062 TERMINATED 1000000666477 MIAMI-DADE 2015-04-13 2035-04-17 $ 8,346.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000819333 ACTIVE 1000000554134 DADE 2013-11-15 2034-08-01 $ 4,577.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2013-02-04
Amendment 2012-08-01
Domestic Profit 2012-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State