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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENRIQUE VARONA, VS LTA LOGISTICS, INC., et al., | 3D2013-1561 | 2013-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||
|
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