Search icon

LEGAL AND TECHNICAL TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL AND TECHNICAL TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL AND TECHNICAL TRANSLATIONS, 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000075990
FEI/EIN Number 300048618

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

Address: 8941 SW 160 Street, Palmetto Bay, FL, 33157, US
Mail Address: 8941 SW 160 Street, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS Michael D Director 8941 SW 160 Street, Palmetto Bay, FL, 33167
POWERS Michael D Treasurer 8941 SW 160 Street, Palmetto Bay, FL, 33167
POWERS MICHAEL VSM 8841 SW 160 Street, Palmetto Bay, FL, 33157
Powers Michael D Agent 8941 SW 160 Street, Palmetto Bay, FL, 33157
POWERS Michael D President 8941 SW 160 Street, Palmetto Bay, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 Powers, Michael D -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 8941 SW 160 Street, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 8941 SW 160 Street, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-04-28 8941 SW 160 Street, Palmetto Bay, FL 33157 -
CANCEL ADM DISS/REV 2007-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000888868 TERMINATED 1000000282613 MIAMI-DADE 2013-05-02 2033-05-08 $ 930.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119298 TERMINATED 1000000392148 MIAMI-DADE 2013-01-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119306 TERMINATED 1000000392149 MIAMI-DADE 2013-01-07 2023-01-16 $ 794.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000806714 TERMINATED 1000000360331 MIAMI-DADE 2012-10-22 2022-10-31 $ 331.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State