Search icon

LATINOS MULTISERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LATINOS MULTISERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2014
Business ALEI: 1131740
Annual report due: 31 Mar 2025
Business address: 175 TRIANGLE ST 2D, DANBURY, CT, 06810, United States
Mailing address: 175 TRIANGLE ST 2D, 2D, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: latinos-multiservice@hotmail.com

Industry & Business Activity

NAICS

517112 Wireless Telecommunications Carriers (except Satellite)

This U.S. industry comprises establishments primarily engaged in operating and maintaining switching and transmission facilities to provide communications via the airwaves. Establishments in this industry have spectrum licenses and provide services using that spectrum, such as cellular phone services, paging services, wireless Internet access, and wireless video services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIREYA GABRIELA FARFAN VALDIVIESO Agent 175 TRIANGLE ST 2D, DANBURY, CT, 06810, United States 6 MARGERIE ST, DANBURY, CT, 06811, United States +1 203-837-7664 latinos-multiservice@hotmail.com CT, 6 MARGERIE ST, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
MIREYA GABRIELA FARFAN Officer 175 TRIANGEL ST UNIT 2B, DANBURY, CT, 06810, United States 6 MARGERIE ST, 6 MARGERIE ST, DANBURY, CT, 06811, United States
CRISTIAN PAUL RUILOVA-DELPOZO Officer 175 TRIANGEL ST UNIT 2B, DANBURY, CT, 06810, United States 6 MARGERIE ST, 6 MARGERIE ST, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230840 2024-03-13 - Annual Report Annual Report -
BF-0011323808 2023-05-12 - Annual Report Annual Report -
BF-0010239936 2022-02-27 - Annual Report Annual Report 2022
0007214456 2021-03-09 - Annual Report Annual Report 2021
0007102582 2021-02-01 - Annual Report Annual Report 2020
0006316922 2019-01-10 - Annual Report Annual Report 2019
0006052760 2018-02-02 - Annual Report Annual Report 2018
0005772655 2017-02-22 - Annual Report Annual Report 2017
0005474655 2016-01-27 - Annual Report Annual Report 2016
0005297620 2015-03-16 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information