Search icon

LTA LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: LTA LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTA LOGISTICS, 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: 03 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000126146
FEI/EIN Number 205649318

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

Address: 13590 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: PO BOX 961235, MIAMI, FL, 33296
ZIP code: 33186
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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG9693VISAFY10MAIC004 2010-09-30 2010-09-30 2010-10-31
Unique Award Key CONT_AWD_AG9693VISAFY10MAIC004_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DISMANTLE AND TRANSPORT CATTLE PANELS FROM MIAMI ANIMAL IMPORT CENTER TO THE NEW YORK ANIMAL IMPORT CENTER, PURCHASE 2 CONNIX BOXES
NAICS Code 488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product and Service Codes V112: MOTOR FREIGHT

Recipient Details

Recipient LTA LOGISTICS, INC.
UEI KBYJM2QYUX58
Legacy DUNS 015601821
Recipient Address 14331 SW 120TH ST STE 203, MIAMI, 331867297, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State