Search icon

LATAM FILTERS PRO INC

Company Details

Entity Name: LATAM FILTERS PRO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2019 (6 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P19000004579
FEI/EIN Number 90-1510157
Address: 2320 SW 18th AVE, fort lauderdale, FL 33315
Mail Address: 3033 Ohio Drive # 3059, frisco, TX 75035
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KE&NZ SERVICES, LLC Agent

DIRECTOR

Name Role Address
ABREU, VICTOR DIRECTOR 3033 OHIO DRIVE, #3059 FISCO, TX 75035

Manager

Name Role Address
ABREU, JOSE MANUEL Manager 3033 OHIO DRIVE, APT 3059 FISCO, TX 75035

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-21 KE&NZ SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 5458 HOFFNER AVE, 307, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 2320 SW 18th AVE, fort lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2022-10-10 2320 SW 18th AVE, fort lauderdale, FL 33315 No data

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: 17 Jan 2025

Sources: Florida Department of State