Search icon

LT 150 OFFICES INC

Company Details

Entity Name: LT 150 OFFICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: P14000008110
FEI/EIN Number 36-4777878
Address: 150 SE 2nd ave, Miami, FL, 33131, US
Mail Address: 150 SE 2nd ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mori Paola Agent 150 SE 2nd ave, Miami, FL, 33131

Manager

Name Role Address
SILVA RAFAEL OLVERA Manager 3519 PAESANOS PKWY, SUITE 100, SAN ANTONIO, TX, 78231
Mori Paola Manager 150 SE 2nd ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 150 SE 2nd ave, Suite 209, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-01-19 150 SE 2nd ave, Suite 209, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 Mori, Paola No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 150 SE 2nd ave, Suite 209, Miami, FL 33131 No data
AMENDMENT 2015-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000532604 TERMINATED 1000000835479 DADE 2019-07-30 2039-08-07 $ 5,541.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28
Amendment 2015-07-08
Off/Dir Resignation 2015-06-08
AMENDED ANNUAL REPORT 2015-02-17
Off/Dir Resignation 2015-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State