Search icon

LATINO FRESH MARKET INC.

Company Details

Entity Name: LATINO FRESH MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2017 (8 years ago)
Date of dissolution: 25 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2022 (3 years ago)
Document Number: P17000037252
FEI/EIN Number 82-1291156
Address: 2441 E SEMORAN BLVD, APOPKA, FL, 32703, US
Mail Address: 273 BALCOM AVE, NEW YORK, NY, 10465, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ EDWIN L Agent 2271 SUMMIT BLVD., WEST PALM BEACH, FL, 33406

President

Name Role Address
RODRIGUEZ EDWIN L President 2271 SUMMIT BLVD., WEST PALM BEACH, FL, 33406

Director

Name Role Address
RODRIGUEZ EDWIN L Director 2271 SUMMIT BLVD., WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142492 COMPARE FRESH MARKET EXPIRED 2017-12-28 2022-12-31 No data 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-25 No data No data
AMENDMENT 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 RODRIGUEZ, EDWIN L. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2271 SUMMIT BLVD., WEST PALM BEACH, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 2441 E SEMORAN BLVD, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000021889 ACTIVE 1000000972276 ORANGE 2023-12-15 2044-01-10 $ 1,825.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000019234 ACTIVE 1000000910475 ORANGE 2021-12-16 2042-01-12 $ 2,554.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
Amendment 2019-04-01
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State