Search icon

TRANS-EURO BANKERS TRUST, CORP. - Florida Company Profile

Company Details

Entity Name: TRANS-EURO BANKERS TRUST, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-EURO BANKERS TRUST, 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: 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: 16 Mar 1960 (65 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 234407
FEI/EIN Number APPLIED FOR

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

Address: 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Mail Address: 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRES-FANJUL AGUSTINE President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
HAYDELSTEIN YISHAI SVSD 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
AMADO JESUS Vice President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
LOPEZ JOSE Vice President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
MOREIRA CARLOS Treasurer 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
PEREZ ROBERTO Assistant Secretary 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
ANDERSON & COHEN Agent 910 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084000 COPACABANA SUPPER CLUB EXPIRED 2012-08-24 2017-12-31 - 3600 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL FOR NON-PAYMENT 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-26 18001 OLD CUTLER ROAD, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2013-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-26 910 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-12-26 ANDERSON & COHEN -
CHANGE OF MAILING ADDRESS 2013-12-26 18001 OLD CUTLER ROAD, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2013-01-14 - -
REINSTATEMENT 2012-06-26 - -
CANCEL ADM DISS/REV 2009-11-18 - -

Documents

Name Date
Reinstatement 2013-12-26
DEBIT MEMO# 03257-C 2013-04-12
Reinstatement 2013-01-14
DEBIT MEMO# 00107-E 2012-09-11
Reinstatement 2012-06-26
Off/Dir Resignation 2010-02-22
DEBIT MEMO 2010-01-25
CORAPREIWP 2009-11-18
DEBIT MEMO 2009-01-08
Amendment 2008-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State