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 |
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 |
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 |
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 | - | - |
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