Search icon

LTDISPLAY INC. - Florida Company Profile

Company Details

Entity Name: LTDISPLAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTDISPLAY 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: 19 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000078644
FEI/EIN Number 371436533

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

Address: 12555 BISCAYNE BLVD, 808, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD, 808, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURMERO LUIS A President 515 NW 88TH STREET, MIAMI, FL, 33150
TURMERO LUIS A Director 515 NW 88TH STREET, MIAMI, FL, 33150
TURMERO LUIS A Agent 515 NW 88TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 12555 BISCAYNE BLVD, 808, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-03-20 12555 BISCAYNE BLVD, 808, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 515 NW 88TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2007-03-28 TURMERO, LUIS APD -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001576827 TERMINATED 1000000526868 MIAMI-DADE 2013-10-16 2033-10-29 $ 434.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State