Search icon

LAT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LAT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LAT HOLDINGS, 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: 07 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000102079
FEI/EIN Number 45-3535447

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

Address: 3113 Mary Street, Miami, FL 33133
Mail Address: 3113 Mary Street, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lobo-Navia, L.A. Tiberio Manager 888 Brickell Key Drive, Apt 912 Miami, FL 33131
Arroyave, Maria Manager 3113 Mary Street, Miami, FL 33133
Gersten & Muir, P.A. Agent 2601 Biscayne Boulevard, Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088341 CALL YOUR ANGEL EXPIRED 2011-09-07 2016-12-31 - 2021 SW 3RD AVE, SUITE # 803, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-12 3113 Mary Street, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 3113 Mary Street, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-02-18 Gersten & Muir, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 2601 Biscayne Boulevard, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-09-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State