Entity Name: | R/E DELICIOUS LATINO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R/E DELICIOUS LATINO, 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: |
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: | 06 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2021 (4 years ago) |
Document Number: | P14000090869 |
FEI/EIN Number |
47-2283101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 N STATE RD 7, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4915 NW 54TH CT, TAMARAC, FL, 33319, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUZ AMERICA | President | 4915 NW 54TH CT, TAMARAC, FL, 33319 |
HERNANDEZ LUZ A | Agent | 4915 NW 54TH CT, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-10 | HERNANDEZ, LUZ AMERICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 4915 NW 54TH CT, TAMARAC, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 504 N STATE RD 7, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 504 N STATE RD 7, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2017-01-03 | - | - |
AMENDMENT | 2016-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-09-10 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-09 |
Amendment | 2017-01-03 |
Amendment | 2016-10-31 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State