Search icon

LATINFINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LATINFINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINFINANCIAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000000427
FEI/EIN Number 650894963

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

Address: 1505 EAST 17 ST., STE. 104, SANTA ANA, CA, 92705
Mail Address: 1505 EAST 17 ST., STE. 104, SANTA ANA, CA, 92705
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES JUAN President 1505 EAST 17 ST., STE. 104, SANTA ANA, CA, 92705
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 1505 EAST 17 ST., STE. 104, SANTA ANA, CA 92705 -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF MAILING ADDRESS 2006-10-12 1505 EAST 17 ST., STE. 104, SANTA ANA, CA 92705 -
REGISTERED AGENT NAME CHANGED 2006-10-12 A1A REGISTERED AGENT INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000434443 LAPSED 02-7767 SP-05 (04) MIAMI-DADE COUNTY COURT 2002-06-03 2007-11-01 $6,420.00 SILVANA SINNING, 173 GLENDALE DRIVE, MIAMI SPRINGS FL 33166

Documents

Name Date
REINSTATEMENT 2006-10-12
REINSTATEMENT 2004-04-02
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-03
Off/Dir Resignation 1999-05-17
Domestic Profit 1999-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State