Entity Name: | LATIN DOOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATIN DOOR CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | P94000041094 |
FEI/EIN Number |
650502252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9520 S. HOLLYBROOK LAKE DR., PEMBROKE PINES, FL, 33025, US |
Mail Address: | 9520 S. HOLLYBROOK LAKE DR., PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIAMI CORPORATE SYSTEMS, LLC | Agent | - |
GARCES DE MARCILLA JOSE L | President | 9520 S. HOLLYBROOK LAKE DR., PEMBROKE PINES, FL, 33025 |
GARCES GLORIA M | Vice President | 900 BISCAYNE BLVD, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 9520 S. HOLLYBROOK LAKE DR., APT 110, PEMBROKE PINES, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 9520 S. HOLLYBROOK LAKE DR., APT 110, PEMBROKE PINES, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 2555 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33145 | - |
PENDING REINSTATEMENT | 2011-09-30 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-29 | MIAMI CORPORATE SYSTEMS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-06 |
AMENDED ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State