Search icon

LATIN PULSE GROUP, INC.

Company Details

Entity Name: LATIN PULSE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P14000072077
FEI/EIN Number 47-1756346
Address: 12100 NW 4th Terrace, MIAMI, FL, 33182, US
Mail Address: 12100 NW 4th Terrace, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA ALBERTO F Agent 12100 NW 4th Terrace, MIAMI, FL, 33182

Vice President

Name Role Address
ZAMORA ALBERTO F Vice President 12100 NW 4th Terrace, MIAMI, FL, 33182

Secretary

Name Role Address
HUERRES JAVIER Secretary 12100 NW 4th Terrace, MIAMI, FL, 33182

Director

Name Role Address
HUERRES JAVIER Director 12100 NW 4th Terrace, MIAMI, FL, 33182
RODRIGUEZ ALEXANDER Director 13425 SW 111th ave, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030130 LATIN PULSE PUBLISHING EXPIRED 2015-03-24 2020-12-31 No data 10544 NW 26 STREET, STE. E-104, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 No data
AMENDMENT 2015-03-23 No data No data
AMENDMENT AND NAME CHANGE 2015-03-23 LATIN PULSE GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State