Search icon

THE LATINO VOTE OF SOUTH FLORIDA IN BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE LATINO VOTE OF SOUTH FLORIDA IN BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LATINO VOTE OF SOUTH FLORIDA IN BROWARD COUNTY, 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: 25 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000077285
FEI/EIN Number NOT APPLICABLE

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

Address: 6662 STIRLING RD, FLOOR # 2, HOLLYWOOD, FL, 33024, UN
Mail Address: 6662 STIRLING RD, 2, HOLLYWOOD, FL, 33024, UN
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS FRANCISCO President 6662 STIRLING RD, HOLLYWOOD, FL, 33024
SANCHEZ JUAN Treasurer 2350 NE 173RD STREET #108, NORTH MIAMI BEACH, FL, 33160
SALAZAR JONATAN Z Vice President 5617 NW 21ST STREET, LAUDERHILL, FL, 33313
BOHORQUEZ ORLANDO Secretary 6662 STIRLING RD, 2, HOLLYWOOD, FL, 33024
LEYVA YESSENIA ASS 5606 BRANCH ST, HOLLYWOOD, FL, 33021
VARGAS FRANCISCO Agent 6662 STIRLING RD, 2, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 VARGAS, FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State