Search icon

TRAILMASTER S.R.L., LLC - Florida Company Profile

Company Details

Entity Name: TRAILMASTER S.R.L., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRAILMASTER S.R.L., 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: 05 Oct 2010 (14 years ago)
Document Number: L10000103930
FEI/EIN Number 27-3610986

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

Address: 1501 SW 37 Ave., Apt. 610, Miami, FL 33145
Mail Address: 1501 SW 37 Ave., Apt. 610, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAIRO, LEYLA I Agent 1501 SW 37 Ave., Apt. 610, Miami, FL 33145
VAIRO, LEYLA I Manager 1501 SW 37 Ave., Apt. 610 Miami, FL 33145
WIRTZ, CHRISTIAN F Manager 1501 SW 37 Ave., Apt. 610 Miami, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1501 SW 37 Ave., Apt. 610, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-03-24 1501 SW 37 Ave., Apt. 610, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1501 SW 37 Ave., Apt. 610, Miami, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000036344 TERMINATED 1000000418766 MIAMI-DADE 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State