Search icon

LATIN FREIGHT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LATIN FREIGHT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN FREIGHT INTERNATIONAL, 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: 28 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: P98000091858
FEI/EIN Number 650876048

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

Address: 5602 SW 103rd Court, Miami, FL, 33173, US
Mail Address: 5602 SW 103rd Court, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Eduardo President 5602 SW 103rd Court, Miami, FL, 33173
Blanco Rebeca Vice President 5602 SW 103rd Court, Miami, FL, 33173
Blanco Eduardo GMgr Agent 5602 SW 103rd Court, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Blanco, Eduardo GESQ, Mgr -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5602 SW 103rd Court, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5602 SW 103rd Court, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-04-30 5602 SW 103rd Court, Miami, FL 33173 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State