Search icon

TREZOR GROUP LLC - Florida Company Profile

Company Details

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

TREZOR GROUP 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: 23 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L20000174957
FEI/EIN Number 85-1683352

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

Address: 435 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 435 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCAL JASMIN Authorized Member 405 NE 191ST STREET, MIAMI, FL, 33179
CHERIZARD FEGERSON Authorized Member 36 NW 117 STREET, MIAMI, FL, 33168
PASCAL JASMIN Agent 405 NE 191ST STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147156 AFFORDABLE JEWELRY ACTIVE 2022-11-30 2027-12-31 - 435 S STATE RD 7 SUITE 4, HOLLYWOOD, FL, 33023
G20000086794 TRES PAWN ACTIVE 2020-07-22 2025-12-31 - 500 S FEDERAL HWY, UNIT 1282, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 435 S STATE ROAD 7, SUITE 13, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 405 NE 191ST STREET, APT 208, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-07-02 PASCAL, JASMIN -
CHANGE OF MAILING ADDRESS 2024-07-02 435 S STATE ROAD 7, SUITE 13, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-05-23 TREZOR GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-02
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-27
LC Amendment and Name Change 2022-05-23
ANNUAL REPORT 2021-03-01
Florida Limited Liability 2020-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State