Search icon

LTM MOTOR GROUP 7, INC

Company Details

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

Agent

Name Role Address
MANRIQUE TOMAS Agent 7591 NW 54 STREET, MIAMI, FL, 33141

President

Name Role Address
MANRIQUE TOMAS President 7591 NW 54 STREET, MIAMI, FL, 33166

Director

Name Role Address
MANRIQUE TOMAS Director 7591 NW 54 STREET, MIAMI, FL, 33166

Vice President

Name Role Address
MANRIQUE TOMAS Vice President 7591 NW 54 STREET, MIAMI, FL, 33166

Treasurer

Name Role Address
MANRIQUE TOMAS Treasurer 7591 NW 54 STREET, MIAMI, FL, 33166

Secretary

Name Role Address
MANRIQUE TOMAS Secretary 7591 NW 54 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2006-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State