Search icon

LAT LATIN AMERICA TRADE, LLC - Florida Company Profile

Company Details

Entity Name: LAT LATIN AMERICA TRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAT LATIN AMERICA TRADE, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000007855
FEI/EIN Number 273325870

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

Address: 4141 NE 2ND AVE, UNIT #105A, MIAMI, FL, 33137
Mail Address: 770 BRICKELL KEY DR #1008, MIAMI, FL, 33131
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO ERIKA N Managing Member 770 BRICKELL KEY DR #1008, MIAMI, FL, 33131
MARVAL ZULUIMA Managing Member 8231 NW 107TH CT#6, DORAL, FL, 33178
BW&T BUSINESS ADVISERS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058567 CASA INTERIOR EXPIRED 2012-06-13 2017-12-31 - 700 BRICKELL KEY DR, #1008, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 4141 NE 2ND AVE, UNIT #105A, MIAMI, FL 33137 -
LC AMENDMENT 2011-04-18 - -
REGISTERED AGENT NAME CHANGED 2011-03-21 BW&T BUSINESS ADVISERS, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 3600 RED ROAD, 301, MIRAMAR, FL 33025 -
LC AMENDMENT 2010-06-01 - -
CHANGE OF MAILING ADDRESS 2010-06-01 4141 NE 2ND AVE, UNIT #105A, MIAMI, FL 33137 -

Court Cases

Title Case Number Docket Date Status
ZULUIMA MARVAL, VS LAT LATIN AMERICA TRADE LLC, etc., et al., 3D2017-1065 2017-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15059

Parties

Name Zuluima Marval
Role Appellant
Status Active
Representations PETER A. TAPPERT
Name LAT LATIN AMERICA TRADE, LLC
Role Appellee
Status Active
Representations SCOTT DICKINSON, DAVID E. MARKO
Name Erika N. Naranjo
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zuluima Marval
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/13/17
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zuluima Marval
Docket Date 2017-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAT LATIN AMERICA TRADE, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAT LATIN AMERICA TRADE, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Erika N. Naranjo)-15 days to 10/18/17
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement Record
Docket Date 2017-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zuluima Marval
Docket Date 2017-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 25, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said motion.
Docket Date 2017-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Zuluima Marval
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee Erika N. Naranjo¿s motion for review is hereby denied. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for review
On Behalf Of Zuluima Marval
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zuluima Marval
Docket Date 2017-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee Erika N. Naranjo¿s motion for review. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-06-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of LAT LATIN AMERICA TRADE, LLC
Docket Date 2017-05-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Zuluima Marval

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-13
LC Amendment 2011-04-18
ANNUAL REPORT 2011-03-21
LC Amendment 2010-06-01
Reg. Agent Change 2010-06-01
CORLCMMRES 2010-06-01
Florida Limited Liability 2010-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State