Search icon

TRU VENTURE GROUP LLC - Florida Company Profile

Company Details

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

TRU VENTURE 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: 09 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L21000069214
FEI/EIN Number 86-3158529

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

Address: 1641 NW 79th Ave, Miami, FL, 33122, US
Mail Address: 1641 NW 79th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO BELLMAS JEAN PAUL Authorized Member 1641 NW 79th Ave, Miami, FL, 33122
TRUJILLO BELLMAS JEAN PAUL Agent 1641 NW 79th Ave, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154337 TRUE BILL PAY ACTIVE 2021-11-18 2026-12-31 - 5825 SUNSET DRIVE, SUITE 204, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1641 NW 79th Ave, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-15 1641 NW 79th Ave, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 1641 NW 79th Ave, Miami, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2021-04-05 TRU VENTURE GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000150045 TERMINATED 1000000947775 DADE 2023-04-05 2043-04-12 $ 53,009.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000150060 TERMINATED 1000000947778 DADE 2023-04-05 2043-04-12 $ 38,404.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000150052 TERMINATED 1000000947777 DADE 2023-04-05 2033-04-12 $ 841.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-04-05
Florida Limited Liability 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State