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 |
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 |
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 | - | - |
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