Search icon

EL LATINO FOODS, INC. - Florida Company Profile

Company Details

Entity Name: EL LATINO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL LATINO FOODS, 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: 13 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P99000034582
FEI/EIN Number 650930356

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

Address: 1355 NW 97 AVE, DORAL, FL, 33172
Mail Address: 1355 NW 97 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBANEZ MARIA E Agent 2127 BRICKELL AVENUE #1401, MIAMI, FL, 33129
IBANEZ MARIA E President 3400 SW 27th Ave Unit 1602, Coconut Grove, FL, 33133
IBANEZ MARIA E Secretary 3400 SW 27th Ave Unit 1602, Coconut Grove, FL, 33133
IBANEZ MARIA E Treasurer 3400 SW 27th Ave Unit 1602, Coconut Grove, FL, 33133
IBANEZ MARIA E Director 3400 SW 27th Ave Unit 1602, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 2811 S Bayshore Dr., Unit 20D, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-25 IBANEZ, MARIA E -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 1355 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-01-29 1355 NW 97 AVE, DORAL, FL 33172 -
REINSTATEMENT 2011-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State