Search icon

EL LATINO SEMANAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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