Search icon

TRINFORWARDING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRINFORWARDING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINFORWARDING INTERNATIONAL, INC. 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: 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: 06 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2007 (18 years ago)
Document Number: J27947
FEI/EIN Number 592741267

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

Address: 13700 NW 18TH ST, PEMBROKE PINES, FL, 33028, US
Mail Address: 13700 NW 18TH ST, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI AZAD Director 13700 NW 18 STREET, PEMBROKE PINES, FL, 33028
ALI AZAD President 13700 NW 18 STREET, PEMBROKE PINES, FL, 33028
ALI VERONICA Vice President 13700 NW 18 STREET, PEMBROKE PINES, FL, 33028
ALI VERONICA Agent 13700, NW 18th St, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 13700, NW 18th St, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 13700 NW 18TH ST, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-10-27 13700 NW 18TH ST, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-11-10 ALI, VERONICA -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State