MARTINEZ TRUSS COMPANY, INC. - Florida Company Profile

Entity Name: | MARTINEZ TRUSS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 1998 (27 years ago) |
Document Number: | G82078 |
FEI/EIN Number | 592371054 |
Mail Address: | 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL, 33166 |
Address: | 9280 NW South River Drive, Medley, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Quinones Carolina M | Vp | 9280 NW South River Drive, Medley, FL, 33166 |
martinez jorge l | Agent | 9280 NW South River Drive, Medley, FL, 33166 |
MARTINEZ, JORGE LUIS | President | 9280 NW South River Drive, Medley, FL, 33166 |
MARTINEZ, JORGE LUIS | Director | 9280 NW South River Drive, Medley, FL, 33166 |
MARTINEZ, MARTA CELIA | Vice President | 9280 NW South River Drive, Medley, FL, 33166 |
MARTINEZ, MARTA CELIA | Director | 9280 NW South River Drive, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-30 | martinez, jorge l | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 9280 n.w. south river drive, medley, FL 33166 | - |
REINSTATEMENT | 1998-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1992-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-12-02 | 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL 33166 | - |
REINSTATEMENT | 1986-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 1986-12-02 | 9280 N.W. SO. RIVER DRIVE, MEDLEY, FL 33166 | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001137539 | TERMINATED | 1000000516765 | DADE | 2013-06-17 | 2032-06-19 | $ 5,300.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000603980 | TERMINATED | 1000000232795 | DADE | 2011-09-13 | 2031-09-21 | $ 6,033.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State