Search icon

INTERNATIONAL TREBOL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GILMOND GUSTAVO Manager 3351NW 168TH STREET, MIAMI, FL, 33056
ALPHA-TRUST GROUP INC. Agent -

Events

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 - -

Documents

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