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 |
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 |
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 | - | - |
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