Search icon

TRUE REAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRUE REAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE REAL GROUP, 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: 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: 15 Jun 2010 (15 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L10000063992
FEI/EIN Number 272853829

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

Address: 4577 N NOB HILL ROAD, SUNRISE, FL, 33351, US
Mail Address: 4577 N NOB HILL ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ALBERTO Managing Member 4577 N NOB HILL ROAD, SUNRISE, FL, 33351
SOSA GUSTAVO Manager 4577 N NOB HILL ROAD, SUNRISE, FL, 33351
Sosa Alberto E Manager 4577 N NOB HILL ROAD, SUNRISE, FL, 33351
SOSA EMILIO Manager 4577 N NOB HILL ROAD, SUNRISE, FL, 33351
SOSA EMILIO Agent 4577 N NOB HILL ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 4577 N NOB HILL ROAD, SUITE 105, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-03-22 4577 N NOB HILL ROAD, SUITE 105, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 4577 N NOB HILL ROAD, SUITE 105, SUNRISE, FL 33351 -
LC AMENDMENT 2015-06-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 SOSA, EMILIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
LC Amendment 2015-06-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State