Search icon

LAST MINUTE TRANSACTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LAST MINUTE TRANSACTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: F07000005545
FEI/EIN Number 208447957

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

Address: 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY, 10007, US
Mail Address: 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fitzgerald Scott President 3 World Trade Center, New York, NY, 10007
Mira Marjorie Treasurer 3 World Trade Center, New York, NY, 10007
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2023-05-01 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY 10007 -
REINSTATEMENT 2020-10-05 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 CT CORPORATION SYSTEM -
REINSTATEMENT 2015-09-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State