Search icon

LTM MOTORS CORP - Florida Company Profile

Company Details

Entity Name: LTM MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTM MOTORS CORP 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000075940
FEI/EIN Number 204973863

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

Address: 2247 NW 32 ST, Miami, FL, FL, 33142, US
Mail Address: 2247 NW 32 ST, Miami, FL, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCINO MARIA C President 2247 NW 32 ST, Miami, FL, FL, 33142
CANCINO MARIA C Agent 2247 NW 32 ST, Miami, FL, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-31 CANCINO, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2247 NW 32 ST, Miami, FL, FL 33142 -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2247 NW 32 ST, Miami, FL, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-06-30 2247 NW 32 ST, Miami, FL, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000000440 ACTIVE 21-001852-CA-01 MIAMI-DADE CIRCUIT COURT 2021-10-25 2027-01-04 $98,138.08 REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-31
AMENDED ANNUAL REPORT 2020-07-30
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State