Search icon

TRUE INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

TRUE INTERNATIONAL, 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: 26 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L11000062261
FEI/EIN Number 452414086

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

Address: 6705 NW 36 STREET SUITE 440, MIAMI, FL, 33166, US
Mail Address: 601 NE 36 STREET APT 2910, MIAMI, FL, 33137, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA CRISTIAN Manager 601 NE 36 STREET APT 2910, MIAMI, FL, 33137
VALDERRAMA PAULO CESAR Managing Member 601 NE 36 STREET APT 2910, MIAMI, FL, 33137
VALDERRAMA PAULO CESAR Agent 601 NE 36 STREET APT 2910, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045221 CLARO VIAJES EXPIRED 2016-05-04 2021-12-31 - 3301 NE 1ST AVENUE SUITE H2101, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6705 NW 36 STREET SUITE 440, 440, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 601 NE 36 STREET APT 2910, MIAMI, FL 33137 -
REINSTATEMENT 2020-02-11 - -
CHANGE OF MAILING ADDRESS 2020-02-11 6705 NW 36 STREET SUITE 440, 440, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 VALDERRAMA, PAULO CESAR -
REINSTATEMENT 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State