Entity Name: | INTERNATIONAL TREBOL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL TREBOL 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: | 28 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000112818 |
FEI/EIN Number |
98-1244802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3351NW 168TH STREET, MIAMI, FL, 33056, US |
Mail Address: | 3351NW 168TH STREET, MIAMI, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMOND GUSTAVO | Manager | 3351NW 168TH STREET, MIAMI, FL, 33056 |
ALPHA-TRUST GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3351NW 168TH STREET, MIAMI, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3351NW 168TH STREET, MIAMI, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 14850 NW 44TH CT., 201, MIAMI, FL 33054 | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-11 | INTERNATIONAL TREBOL GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | ALPHA-TRUST GROUP, INC. | - |
REINSTATEMENT | 2013-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-02-25 | - | - |
LC AMENDMENT | 2010-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2014-04-11 |
Reinstatement | 2013-07-01 |
LC Amendment | 2011-02-25 |
LC Amendment | 2010-11-29 |
Florida Limited Liability | 2010-10-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State