Entity Name: | LATAM DIGITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | P13000043961 |
FEI/EIN Number | 46-2809555 |
Address: | 999 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 999 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRATS, FERNANDEZ & CO., P.A. | Agent |
Name | Role | Address |
---|---|---|
Baudry Marlow Diego E | President | 120 Shady Pine Lane, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Guerra David G | Chief Executive Officer | 120 Shady Pine Lane, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 999 Ponce de Leon Blvd, Suite 1110, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 999 Ponce de Leon Blvd, Suite 1110, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | PRATS, FERNANDEZ & CO., P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 999 Ponce de Leon Blvd, Suite 1110, Coral Gables, FL 33134 | No data |
REINSTATEMENT | 2019-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
Off/Dir Resignation | 2013-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State