Entity Name: | TRUST INVESTMENT REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUST INVESTMENT REALTY, LLC 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. |
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: | 31 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L01000018826 |
FEI/EIN Number |
223869430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US |
Mail Address: | P.O. BOX 611510, NORTH MIAMI, FL, 33261-1510 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER WALTER | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
GROSSKOPF MANUEL | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
SOTOLONGO DAISY M | Manager | 18851 NE 29th Ave, Aventura, FL, 33180 |
SIRULNIK ALEX DPA | Agent | 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | SIRULNIK, ALEX D, PA | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
REINSTATEMENT | 2002-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2002-09-11 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State