Search icon

TRES MARES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRES MARES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 2010 (15 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: F10000004140
FEI/EIN Number 273459298

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

Address: 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DIAZ CALA FAQUIRY President 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
DIAZ CALA FAQUIRY Chief Executive Officer 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
MIAMI CORPORATE SYSTEMS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090816 TRES MARES EXPIRED 2010-10-04 2015-12-31 - 1395 BRICKELL AVENUE, SUITE 620, MIAMI, FL, 33131
G10000090819 TRES MARES GROUP EXPIRED 2010-10-04 2015-12-31 - 1395 BRICKELL AVENUE, SUITE 620, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 2555 Ponce De Leon Blvd, Suite 600, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-03-29 MIAMI CORPORATE SYSTEMS LLC -
REINSTATEMENT 2012-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-18 1395 BRICKELL AVE SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-10-18 1395 BRICKELL AVE SUITE 800, MIAMI, FL 33131 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-12 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
WITHDRAWAL 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State