Search icon

LATAM GLOBAL SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LATAM GLOBAL SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATAM GLOBAL SCHOOL, INC. 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: 04 Sep 2018 (7 years ago)
Document Number: P18000074939
FEI/EIN Number 83-1814220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PABLO President 841 PRUDENTIAL DRIVE,, JACKSONVILLE, FL, 32207
LOPEZ PABLO Agent 841 PRUDENTIAL DRIVE,, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-01-15 841 PRUDENTIAL DRIVE,, 12TH FLOOR, JACKSONVILLE, FL 32207 -

Court Cases

Title Case Number Docket Date Status
Beth Ann Fiedler, Appellant(s), v. LATAM Global School, Inc., d/b/a Pablo Lopez, Appellee(s). 5D2024-2139 2024-07-31 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-8754

Parties

Name Beth Ann Fiedler
Role Appellant
Status Active
Name LATAM GLOBAL SCHOOL, INC.
Role Appellee
Status Active
Representations Elizabeth Dusinberre
Name PABLO LOPEZ, INC.
Role Appellee
Status Active
Name Hon. Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO DENY APPELEE EXTENSION... TREATED AS A RESPONSE
On Behalf Of Beth Ann Fiedler
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of LATAM Global School, Inc.
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATAM Global School, Inc.
Docket Date 2024-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief (FILED IN LT AND FORWARDED)
On Behalf Of Beth Ann Fiedler
Docket Date 2024-10-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 447 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/31/2024
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/21/25. ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-01
Off/Dir Resignation 2019-09-16
ANNUAL REPORT 2019-03-07
Domestic Profit 2018-09-04

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State