Search icon

LTA LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LTA LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000126146
FEI/EIN Number 205649318
Address: 13590 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: PO BOX 961235, MIAMI, FL, 33296
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMINO LESTER J Director 13590 SW 134 AVENUE #209, MIAMI, FL, 33186
TRIMINO LESTER J Agent 13590 SW 134 AVENUE, MIAMI, FL, 33186
VAZQUEZ-TRIMINO ANNETTE Director 13590 SW 134 AVENUE #209, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
64H21
UEI Expiration Date:
2018-06-01

Business Information

Activation Date:
2017-06-01
Initial Registration Date:
2010-09-01

Commercial and government entity program

CAGE number:
64H21
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-03
CAGE Expiration:
2022-06-02

Contact Information

POC:
ANNETTE TRIMINO
Corporate URL:
http://www.ltalogistics.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 13590 SW 134 AVENUE, SUITE 209, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 13590 SW 134 AVENUE, SUITE 209, MIAMI, FL 33186 -
AMENDMENT 2015-02-24 - -
NAME CHANGE AMENDMENT 2011-11-01 LTA LOGISTICS, INC. -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-06-30 13590 SW 134 AVENUE, SUITE 209, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000055648 LAPSED 17-21513-CC-05 MIAMI-DADE COUNTY COURT 2018-12-06 2024-01-25 $11,459.15 WARREN GAMMILL & ASSOCIATES, P.L., 28 WEST FLAGLER STREET, 400, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
ENRIQUE VARONA, VS LTA LOGISTICS, INC., et al., 3D2013-1561 2013-06-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-20527

Parties

Name ENRIQUE VARONA
Role Appellant
Status Active
Name Hon. Antonio Arzola
Role Appellee
Status Active
Representations Warren P. Gammill
Name LESTER TRIMINO
Role Appellee
Status Active
Name LTA LOGISTICS, INC.
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, petitioner's motion for reconsideration of denial by this appeals court of the petition for writ of prohibition denial for disqualification of trial judge is hereby denied. WELLS, SUAREZ and LAGOA, JJ., concur.
Docket Date 2013-06-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ENRIQUE VARONA
Docket Date 2013-06-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-06-24
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2013-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ FILED.
Docket Date 2013-06-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2013-06-18
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 1 copy.
On Behalf Of ENRIQUE VARONA
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of New Case.

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-20
Amendment 2015-02-24
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
Name Change 2011-11-01
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP470217P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-30
Description:
IGF::OT::IGF!8504129120!MOTOR FREIGHT
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
HSCG3316PDMO276
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-15420.00
Base And Exercised Options Value:
-15420.00
Base And All Options Value:
-15420.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-07-28
Description:
"IGF::OT::IGF" MODIFICATION TO TERMINATE FOR CONVENIENCE OF GOVT
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8150: FREIGHT CONTAINERS
Procurement Instrument Identifier:
SPE8ED16M0868
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9935.00
Base And Exercised Options Value:
9935.00
Base And All Options Value:
9935.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-22
Description:
8503328227!CONTAINER,FREIGHT,G
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8150: FREIGHT CONTAINERS

USAspending Awards / Financial Assistance

Date:
2017-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
85257925
Mark:
LTA LOGISTICS, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-03-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LTA LOGISTICS, INC.

Goods And Services

For:
Freight logistics management; Transportation logistics services, namely, arranging the transportation of goods for others; Transportation logistics services, namely, planning and scheduling shipments for users of transportation services
First Use:
2006-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State