Search icon

TRELPORT L.C.

Company Details

Entity Name: TRELPORT L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2002 (22 years ago)
Date of dissolution: 23 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L02000020901
FEI/EIN Number 562286998
Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Manager

Name Role Address
BETANCOURT JUAN C Manager 2121 PONCE DE LEON BLVD. 1050, CORAL GABLES, FL, 33134
BETANCOURT FRANCISCO Manager 2121 PONCE DE LEON BLVD. 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2008-02-13 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-03-09 CONSULTING SERVICES OF SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State