Entity Name: | EL LATINO SEMANAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL LATINO SEMANAL, 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: |
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: | 02 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | P98000010183 |
FEI/EIN Number |
592341954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 Shirley Court, Lake Worth, FL, 33461, US |
Mail Address: | 1419 Shirley Court, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZAL JOSE R | Vice President | 3034 30TH LN, GREENACRES, FL, 33463 |
LAVIN MIGUEL D | President | 1418 Michigan Drive, Lake Worth, FL, 33461 |
Lavin Miguel | Agent | 1419 Shirley Court, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Lavin, Miguel | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1419 Shirley Court, Lake Worth, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1419 Shirley Court, Lake Worth, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 1419 Shirley Court, Lake Worth, FL 33461 | - |
REINSTATEMENT | 2020-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-05-22 |
REINSTATEMENT | 2017-05-26 |
REINSTATEMENT | 2012-06-21 |
REINSTATEMENT | 2009-05-04 |
ANNUAL REPORT | 2007-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State