Entity Name: | LTG GRANITE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LTG GRANITE CORP 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: | 27 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | P17000055611 |
FEI/EIN Number |
82-2017443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 W 55TH ST, HIALEAH, FL, 33012, US |
Mail Address: | 350 W 55TH ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES GONZALEZ LUIS A | Agent | 350 W 55TH ST, HIALEAH, FL, 33012 |
TORRES GONZALEZ LUIS A | Vice President | 350 W 55TH ST, HIALEAH, FL, 33012 |
LEYVA AVILA SARA E | President | 350 W 55TH ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 1300 W 47 PL, APT 217B, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 1300 W 47 PL, APT 217B, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | TORRES GONZALEZ, LUIS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 1300 W 47 PL, APT 217B, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-03-27 |
REINSTATEMENT | 2018-12-13 |
Domestic Profit | 2017-06-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State