Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LATINA AND LATINO CRITICAL LEGAL THEORY, INC.

Filing Information
N99000001806 59-3557150 03/17/1999 03/15/1999 FL ACTIVE REINSTATEMENT 09/29/2023
Principal Address
9172 Dickens Avenue
Surfside, FL 33154

Changed: 02/17/2026
Mailing Address
9172 Dickens Avenue
Surfside, FL 33154

Changed: 02/17/2026
Registered Agent Name & Address HILL, JENNIFER
9172 Dickens Avenue
Surfside, FL 33154

Name Changed: 08/01/2025

Address Changed: 02/17/2026
Officer/Director Detail Name & Address

Title Director

VALDES, FRANCISCO, PROF.
University of Miami School of Law
1311 Miller Drive
Suite G369
Coral Gables, FL 33146

Title Director

GONZALEZ, MARC-TIZOC, PROF.
University of New Mexico School of Law
1 University of New Mexico
MSC11 6070
Albuquerque, NM 87131

Title Treasurer, Director

ROIG, JORGE R, Prof.
Touro University Jacob D. Fuchsberg Law Center
225 Eastview Drive
Central Islip, NY 11722

Title Director

MAHMUD, TAYYAB, PROF.
Seattle University School of Law
901 12th Avenue
Sullivan Hall 461
Seattle, WA 98122

Title Director, Treasurer

LYON, BETH, PROF.
Cornell Law School
159 Myron Taylor Hall
Ithaca, NY 14853

Title Director

Matambanadzo, Saru, Prof.
Tulane University Law School, Weinmann Hall
6329 Freret Street
Suite 259-E
New Orleans, LA 70118

Title Director

Bender, Steven, Prof.
Seattle University School of Law
901 12th Avenue
Sullivan Hall 326
Seattle, WA 98122

Title Secretary, Director

Hochbaum, Ron, Prof.
University of the Pacific, McGeorge School of Law
3200 Fifth Ave
Sacramento, CA 95817

Title Director

Luna, Guadalupe T, Prof.
Northern Illinois University College of Law
1425 W. Lincoln Hwy
DeKalb, IL 60115

Title Director

Rojas Corral, Hugo
Universidad Alberto Hurtado, Facultad de Derecho
Cienfuegos 41, Comuna de Santiago
Santiago de Chile, OC

Title Director

Vélez Martínez, Sheila I
University of Pttsburgh
3900 Forbes Avenue
Pittsburgh, PA 15260

Title Director

Hill, Jennifer
9172 Dickens Avenue
Surfside, FL 33154

Annual Reports
Report YearFiled Date
2024 04/25/2024
2025 04/30/2025
2026 02/17/2026

Document Images
02/17/2026 -- ANNUAL REPORT View image in PDF format
08/01/2025 -- Reg. Agent Change View image in PDF format
04/30/2025 -- ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
09/29/2023 -- REINSTATEMENT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
08/24/2006 -- ANNUAL REPORT View image in PDF format
03/12/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- Domestic Non-Profit View image in PDF format