Search icon

LTA DISTRIBUTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LTA DISTRIBUTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTA DISTRIBUTORS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jan 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: L01000000278
FEI/EIN Number 651066810

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

Address: 3710 NW 79 ST, MIAMI, FL, 33147, US
Mail Address: 3710 NW 79 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCANIO FLORES JOSE D President 3710 NW 79 ST, MIAMI, FL, 33147
ASCANIO FLORES JOSE D Agent 3710 NW 79 ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133725 GOMAS R US ACTIVE 2022-10-26 2027-12-31 - 3710 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3710 NW 79 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ASCANIO FLORES, JOSE DANIEL -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3710 NW 79 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-29 3710 NW 79 ST, MIAMI, FL 33147 -
LC STMNT OF RA/RO CHG 2016-07-28 - -
LC AMENDMENT 2010-02-17 - -
LC AMENDMENT 2008-02-05 - -
LC AMENDMENT 2007-07-24 - -
AMENDMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-07-28
ANNUAL REPORT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State