Search icon

TRESANAS L.C. - Florida Company Profile

Company Details

Entity Name: TRESANAS L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRESANAS L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Jun 2001 (24 years ago)
Date of dissolution: 02 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L01000009787
FEI/EIN Number 651143186

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

Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JESUS ANTONIO Managing Member CAR. 7MA. B, NO. 135-52, TORRE 2, # 1104, BOGOTA, COLOMBIA, XX, XX
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
PULIDO MENDOZA JOHANNA Managing Member CAR. 7MA. B, NO. 135-52, TORRE 2, # 1104, BOGOTA, COLOMBIA, XX, XX

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-03-02 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-03-18 CONSULTING SERVICES OF SOUTH FLORIDA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-02
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-03
LC Amendment 2007-06-13
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State