Search icon

LATRAM 92 LLC - Florida Company Profile

Company Details

Entity Name: LATRAM 92 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATRAM 92 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000076103
FEI/EIN Number 473894663

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

Address: 11484 NW 71ST ST, DORAL, FL, 33178, US
Mail Address: 11484 NW 71ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA-ROC 63 LLC Authorized Member -
LATTANZIO MAURICIO Agent 11484 NW 71ST ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103399 IL CANTONE ITALIAN FOOD EXPIRED 2017-09-17 2022-12-31 - 10664 SW 6TH ST, PEMBROKE PINES, FL, 33025
G15000104501 PROTECT PAINTERS SERVING MIAMI EXPIRED 2015-10-13 2020-12-31 - 957 NE 99TH STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 11484 NW 71ST ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-03-15 11484 NW 71ST ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 11484 NW 71ST ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-01-15 LATTANZIO, MAURICIO -

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State