Search icon

LATIN TRAVEL TRUST, INC. - Florida Company Profile

Company Details

Entity Name: LATIN TRAVEL TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN TRAVEL TRUST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L99027
FEI/EIN Number 000000000

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

Address: 6765 NW 169 ST, #7B, MIAMI LAKES, FL, 33015
Mail Address: 6765 NW 169 ST, #7B, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZARRALDE R., FERNANDO President 6765 NW 169 ST #7B, MIAMI LAKES, FL
LIZARRALDE R., FERNANDO Director 6765 NW 169 ST #7B, MIAMI LAKES, FL
GONZALEZ, GEORGE T. Vice President 6765 NW 169 ST #7B, MIAMI LAKES, FL
GONZALEZ, GEORGE T. Treasurer 6765 NW 169 ST #7B, MIAMI LAKES, FL
GONZALEZ, GEORGE T. Director 6765 NW 169 ST #7B, MIAMI LAKES, FL
PINZON, NANCY Secretary 6765 NW 169 ST #7B, MIAMI LAKES, FL
PINZON, NANCY Director 6765 NW 169 ST #7B, MIAMI LAKES, FL
LIZARRALDE R., FERNANDO Agent 6765 NW 169 ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State