Search icon

LATIN FOOD ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: LATIN FOOD ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN FOOD ASSOCIATION 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: 07 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000040436
FEI/EIN Number 84-1847531

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

Address: 1430 RIDGE ST, KISSIMMEE, FL, 34744, US
Mail Address: 1430 RIDGE ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEDAN GABRIEL Vice President 2951 FRONTIER DR, KISSIMMEE, FL, 34744
CARVAJAL CAYCEDO DAVID F President 3201 HARBOR RD, KISSIMMEE, FL, 34746
ARBELAEZ PINEDA JOSE D Chief Executive Officer 9035 CREEKVIEW PRESERVE DR, ORLANDO, FL, 32837
BARBOSA GERMAN C Exec 14787 OLD THICKET TERRACE, WINTER GARDEN, FL, 34787
CARVAJAL CAYCEDO DAVID F Agent 1430 RIDGE ST, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071606 LATIN FOOD CHALLENGE EXPIRED 2019-06-27 2024-12-31 - 5152 CONROY RD UNIT 1325, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-23 CARVAJAL CAYCEDO, DAVID FELIPE -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1430 RIDGE ST, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-06-30 1430 RIDGE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1430 RIDGE ST, KISSIMMEE, FL 34744 -

Documents

Name Date
Amendment 2021-10-28
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State