Entity Name: | LTL APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Sep 2002 (22 years ago) |
Document Number: | P99000067026 |
FEI/EIN Number | 650939196 |
Address: | 7145 S.W. 42ND TERRACE, MIAMI, FL, 33155 |
Mail Address: | 7145 S.W. 42ND TERRACE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAZOZA, COMAS, DE TORRES P.A. | Agent | 2100 SALZAEDO STREET, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ-FRAGA ANA | President | 7145 SW 42 TERR, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
FERNANDEZ-FRAGA ALFONSO | Treasurer | 7145 SW 42 TERR, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2002-09-09 | LTL APARTMENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State