Search icon

LATAM FILTERS PRO INC - Florida Company Profile

Company Details

Entity Name: LATAM FILTERS PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATAM FILTERS PRO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2019 (6 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P19000004579
FEI/EIN Number 901510157

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

Address: 2320 SW 18th AVE, fort lauderdale, FL, 33315, US
Mail Address: 3033 Ohio Drive # 3059, frisco, TX, 75035, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU VICTOR Director 3033 OHIO DRIVE, FISCO, TX, 75035
ABREU JOSE MANUEL Manager 3033 OHIO DRIVE, FISCO, TX, 75035
KE&NZ SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-02-21 KE&NZ SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 5458 HOFFNER AVE, 307, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 2320 SW 18th AVE, fort lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-10-10 2320 SW 18th AVE, fort lauderdale, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000426902 TERMINATED 1000000879938 BROWARD 2021-08-19 2041-08-25 $ 23,014.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
Domestic Profit 2019-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State