Entity Name: | LTM MOTOR GROUP 7, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2006 (18 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000130195 |
Address: | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Mail Address: | 7591 NW 54 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | Agent | 7591 NW 54 STREET, MIAMI, FL, 33141 |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | President | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | Director | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | Vice President | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | Treasurer | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MANRIQUE TOMAS | Secretary | 7591 NW 54 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000818986 | TERMINATED | 1000000182297 | DADE | 2010-07-23 | 2030-08-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000886696 | LAPSED | 07-44515-CA-15 | MIAMI-DADE CIR. CT. CIV. DIV. | 2008-12-08 | 2014-03-16 | $35,029.29 | BANK OF AMERICA, NA, 100 S. CHARLES ST., 3RD FL., BALTIMORE, MD 21201 |
Name | Date |
---|---|
Domestic Profit | 2006-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State