Search icon

LATIN VIDEO GAMES, INC. - Florida Company Profile

Company Details

Entity Name: LATIN VIDEO GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN VIDEO GAMES, 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: 23 Sep 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000066349
FEI/EIN Number 650483794

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

Address: 1342 W 79TH ST, HIALEAH, FL, 33014
Mail Address: 1342 W 79TH ST, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE R President 1342 W 79TH ST, HIALEAH, FL, 33014
GARCIA JOSE R Secretary 1342 W 79TH ST, HIALEAH, FL, 33014
GARCIA JOSE R Treasurer 1342 W 79TH ST, HIALEAH, FL, 33014
GARCIA JOSE R Agent 1342 W 79TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1342 W 79TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1342 W 79TH ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-01-21 1342 W 79TH ST, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State