Search icon

LT 77 NW 77 INC - Florida Company Profile

Company Details

Entity Name: LT 77 NW 77 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LT 77 NW 77 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P14000025173
FEI/EIN Number 38-3927269

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

Mail Address: 150 SE 2nd AVE, Miami, FL, 33131, US
Address: 150 SE 2nd AVE, MIami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RAFAEL OLVERA mana 3519 PAESANOS PKWY., STE 100, SAN ANTONIO, TX, 78231
Mori Paola Manager 150 SE 2nd AVE, MIami, FL, 33131
Mori Paola Agent 150 SE 2nd AVE, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 150 SE 2nd AVE, Suite 209, MIami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-06 150 SE 2nd AVE, Suite 209, MIami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Mori, Paola -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 150 SE 2nd AVE, Suite 209, Miami, FL 33131 -
AMENDMENT 2015-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-06
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 Apr 2025

Sources: Florida Department of State