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. |
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 |
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 |
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 | - |
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