Search icon

LATEGOD HOLDINGS INC.

Company Details

Entity Name: LATEGOD HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: P13000096497
FEI/EIN Number 46-4248423
Mail Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 888 biscayne blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
tardieu claude f Agent 888 biscayne blvd, Miami, FL, 33132

President

Name Role Address
TARDIEU CLAUDE F President 888 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050844 FABRICE TARDIEU ACTIVE 2022-04-21 2027-12-31 No data 888 BISCAYNE BLVD, #1612, MIAMI, FL, 33132
G14000076635 FABRICE TARDIEU EXPIRED 2014-07-24 2019-12-31 No data 888 BISCAYNE BLVD., #1612, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 888 biscayne blvd, suite 1612, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 888 biscayne blvd, unit 1612, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2021-04-18 tardieu, claude f No data
REINSTATEMENT 2015-01-09 No data No data
CHANGE OF MAILING ADDRESS 2015-01-09 888 biscayne blvd, suite 1612, Miami, FL 33132 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State