Search icon

TRUEBI LLC - Florida Company Profile

Company Details

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

TRUEBI 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: 14 Nov 2011 (13 years ago)
Document Number: L11000129216
FEI/EIN Number 453804549

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

Address: 2708 NE 32 ST, APT 1, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2708 NE 32 ST, APT 1, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrasquero Borges Alejandro H Auth 1772 Golden Honey Dr, Wake Forest, NC, 27587
Carbor, LLC Manager 1772 Golden Honey Dr, Wake Forest, NC, 27587
Jimenez Carlos Auth 2708 NE 32 ST, FORT LAUDERDALE, FL, 33306
Jimenez Carlos Agent 2708 NE 32 ST, FORT LAUDERDALE, FL, 33306
TECHNOLOGY APEX LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 2708 NE 32 ST, APT 1, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-09-03 2708 NE 32 ST, APT 1, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-09-03 Jimenez, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 2708 NE 32 ST, APT 1, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-06-10
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State