Search icon

TRUVINE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: TRUVINE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRUVINE CONSULTING 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000176969
FEI/EIN Number 37-1781733

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

Address: 5101 COLLINS AVE., 10J, MIAMI BEACH, FL 33140
Mail Address: 3465 Manzano Circle, las vegas, NV 89121
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, VIVIAN A Agent 3465 Manzano Circle, las vegas, FL 89121
ALVAREZ, VIVIAN A Manager 5101 COLLINS AVE., 10J, MIAMI BEACH, FL 33140
Campos, Sergio Manager 3465 Manzano Circle, las vegas, NV 89121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089638 PIZZA PROJECT EXPIRED 2015-08-31 2020-12-31 - 10716 SW 113TH PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-11 5101 COLLINS AVE., 10J, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 3465 Manzano Circle, las vegas, FL 89121 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 5101 COLLINS AVE., 10J, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
LC Amendment 2015-09-21
AMENDED ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-11-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State