Search icon

L.T.R. SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: L.T.R. SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.T.R. SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P14000037201
FEI/EIN Number 47-1077548

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

Address: 7400 SW 146 Ave, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DRIVE, SUITE 101, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. VICTORIA RODRIGUEZ-ECHEVERRIA, PA Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156
RUBIO LENNY President 8306 MILLS DRIVE, MIAMI, FL, 33183
RUBIO LENNY Secretary 8306 MILLS DRIVE, MIAMI, FL, 33183
RUBIO LENNY Director 8306 MILLS DRIVE, MIAMI, FL, 33183
RODRIGUEZ MARIA A Vice President 8306 MILLS DRIVE, MIAMI, FL, 33183
RODRIGUEZ MARIA A Treasurer 8306 MILLS DRIVE, MIAMI, FL, 33183
RODRIGUEZ MARIA A Director 8306 MILLS DRIVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034583 GO RACE PARTS ACTIVE 2019-03-14 2029-12-31 - 2868 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 7400 SW 146 Ave, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State