Search icon

TRES60, LLC - Florida Company Profile

Company Details

Entity Name: TRES60, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRES60, 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: 13 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2024 (9 months ago)
Document Number: L20000246728
FEI/EIN Number 85-2802962

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

Address: 2125 BISCAYNE BLVD, SUITE 301, MIAMI, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD, SUITE 301, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN PEBORGH FEDERICO MARCO Manager 2125 BISCAYNE BLVD, MIAMI, FL, 33137
FUSCO MARIA CECILIA Manager 2125 BISCAYNE BLVD, MIAMI, FL, 33137
Cueva Abraham Agent 2125 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Blousson , Constanza -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 700 S Rosemary Ave, SUITE 204 - 659 West Palm Beach, MIAMI, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-02-11 700 S Rosemary Ave, SUITE 204 - 659 West Palm Beach, MIAMI, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 700 S Rosemary Ave, suite 204 - 659, West Palm Beach, MIAMI, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-06-05 Cueva, Abraham -
LC AMENDMENT 2024-06-05 - -
CHANGE OF MAILING ADDRESS 2024-06-05 2125 BISCAYNE BLVD, SUITE 301, MIAMI, FL 33137 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-06-05
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State