Search icon

LATIN AMERICAN HOME CORPORATION

Headquarter

Company Details

Name: LATIN AMERICAN HOME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2001 (24 years ago)
Date of dissolution: 17 Apr 2009
Entity Number: 2611168
ZIP code: 33343
County: Suffolk
Place of Formation: New York
Address: 23091 FLORALWOOD LANE, BOCA RATON, FL, United States, 33343
Principal Address: 23091 FLORALWOOD LN, BOCA RATON, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LATIN AMERICAN HOME CORPORATION, FLORIDA F04000000305 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23091 FLORALWOOD LANE, BOCA RATON, FL, United States, 33343

Chief Executive Officer

Name Role Address
ANTONIA ORTIZ Chief Executive Officer 23091 FLORALWOOD LN, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2003-07-25 2003-12-31 Address 781 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2001-08-28 2003-07-25 Address 35 CROOKED HILL ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-02-28 2001-08-28 Address 200 PROSPECT PLACE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090417000809 2009-04-17 CERTIFICATE OF DISSOLUTION 2009-04-17
090316002093 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070213002321 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050405002400 2005-04-05 BIENNIAL STATEMENT 2005-02-01
031231000644 2003-12-31 CERTIFICATE OF CHANGE 2003-12-31
030725000001 2003-07-25 CERTIFICATE OF CHANGE 2003-07-25
010828000481 2001-08-28 CERTIFICATE OF CHANGE 2001-08-28
010228000674 2001-02-28 CERTIFICATE OF INCORPORATION 2001-02-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State