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. |
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 |
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 |
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 |
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 | - | - |
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