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 |
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 | - |
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 |
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 | - | - |
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