Search icon

R/E DELICIOUS LATINO, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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