Search icon

LTM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LTM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTM INTERNATIONAL, 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 21 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P01000000540
FEI/EIN Number 651064241

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

Address: 1339 SHOTGUN ROAD, SUNRISE, FL, 33326
Mail Address: PO BOX 267035, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FIXEL SUSAN President 1339 SHOTGUN ROAD, SUNRISE, FL, 33326
FIXEL SUSAN Director 1339 SHOTGUN ROAD, SUNRISE, FL, 33326
FIXEL SUSAN Treasurer 1339 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1339 SHOTGUN ROAD, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2008-11-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-11-21
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2010-08-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-31
Reg. Agent Change 2008-11-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State