Search icon

TREMENS METALS LLC - Florida Company Profile

Company Details

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

TREMENS METALS 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000184697
FEI/EIN Number 814054066

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

Address: 2061 NW 112TH AVE, MIAMI, FL, 33172, US
Mail Address: 2061 NW 112TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANDRES Manager 2467 EAGLE RUN DRIVE, WESTON, FL, 33327
DE FERNANDEZ MARIA Y Manager 2467 EAGLE RUN DR., WESTON, FL, 33327
GIRALDO JORGE I Manager 2061 NW 112TH AVE, MIAMI, FL, 33172
TELIAS & COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 2799 NW 2nd Avenue, Suite 107, Boca Raton, FL 33431 -
REINSTATEMENT 2021-04-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 Telias & Company, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 2061 NW 112TH AVE, STE 131, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-11-27 2061 NW 112TH AVE, STE 131, MIAMI, FL 33172 -
LC AMENDMENT 2017-11-27 - -
LC AMENDMENT 2017-11-03 - -
LC AMENDMENT 2017-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425605 ACTIVE 1000000933102 MIAMI-DADE 2022-09-02 2042-09-07 $ 45,428.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000216436 ACTIVE 1000000886772 DADE 2021-05-03 2041-05-05 $ 10,638.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
LC Amendment 2017-11-27
LC Amendment 2017-11-03
LC Amendment 2017-09-27
LC Amendment 2017-07-31
ANNUAL REPORT 2017-01-25
Florida Limited Liability 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State