Search icon

TRONCOSO, LLC - Florida Company Profile

Company Details

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

TRONCOSO, 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: 08 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: L10000072019
FEI/EIN Number 900879965

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

Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRONCOSO RODRIGUES JRUBENS Authorized Member 1110 Brickell Avenue, MIAMI, FL, 33131
DE OLIVEIRA TRONCOSOMONIKE Authorized Member 1110 Brickell Avenue, MIAMI, FL, 33131
RODRIGUES NETO RUBENS T Authorized Member 1110 Brickell Avenue, MIAMI, FL, 33131
MARIZA GENEROSA OLIVEIRA TRONCOSO Authorized Member 1110 Brickell Avenue, MIAMI, FL, 33131
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 NS COMPANY SERVICES LLC -
LC AMENDMENT 2018-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1110 Brickell Avenue, Suite 310, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1110 Brickell Avenue, Suite 310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-25 1110 Brickell Avenue, Suite 310, MIAMI, FL 33131 -
LC AMENDMENT 2014-11-03 - -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
LC Amendment 2018-06-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State