Entity Name: | TRANE CENTRAL AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2003 (21 years ago) |
Document Number: | F94000003974 |
FEI/EIN Number |
133774621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 NW 19TH STREET, MIAMI, FL, 33126, US |
Mail Address: | 7600 NW 19TH STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WILLIAMS SCOTT R | ASSI | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
SHULMAN JAY | ASSI | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
TURTZ EVAN M | Director | 800-E BEATY STRET, DAVIDSON, NC, 28036 |
DONOHOE CHRISTOPHER | Director | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
PAUL KUMAR | Director | 800-E BEATY STREET, DAVIDSON, NC, 28036 |
MARTINEZ MARCELO R | President | 7650 NW 19TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 7600 NW 19TH STREET, SUITE 105, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-06-27 | 7600 NW 19TH STREET, SUITE 105, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2003-11-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-20 |
Reg. Agent Change | 2016-05-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State