Search icon

CONTRUST COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CONTRUST COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRUST COMPANY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L06000026843
FEI/EIN Number 223922563

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

Address: 8501 SW 124 AVE, SUITE 204, MIAMI, FL, 33183
Mail Address: 9233 SW 166 CT, Miami, FL, 33196, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARTHA R Managing Member 9233 SW 166 CT, MIAMI, FL, 33196
Perez Mariano J Managing Member 9233 SW 166 CT, Miami, FL, 33196
PEREZ MARTHA R Agent 9233 SW 166 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-03 8501 SW 124 AVE, SUITE 204, MIAMI, FL 33183 -
LC AMENDMENT 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 9233 SW 166 CT, MIAMI, FL 33196 -
REINSTATEMENT 2014-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-15 - -
REGISTERED AGENT NAME CHANGED 2010-11-15 PEREZ, MARTHA R -
CANCEL ADM DISS/REV 2010-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State