Search icon

ADVERTISING BY TRIMENTION, INC.

Company Details

Entity Name: ADVERTISING BY TRIMENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 11 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: P00000013006
FEI/EIN Number 650978999
Address: 2200 S DIXIE HWY, STE 500, MIAMI, FL, 33133
Mail Address: 2200 S DIXIE HWY, STE 500, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEREDIA GUILLERMO Agent 2200 S DIXIE HYWY, MIAMI, FL, 33133

President

Name Role Address
HEREDIA GUILLERMO E President 7820 SW 54TH AVENUE, MIAMI, FL, 33143

Director

Name Role Address
SCELZO JOHN Director 2020 SWEETBAY WAY, HOLLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002334 TRIMENTION GLOBAL COMMUNICATIONS EXPIRED 2012-01-06 2017-12-31 No data 2200 S DIXIE HWY, SUITE 500, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000155678. CONVERSION NUMBER 300000127293
REGISTERED AGENT NAME CHANGED 2005-07-06 HEREDIA, GUILLERMO No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 2200 S DIXIE HYWY, STE 500, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2200 S DIXIE HWY, STE 500, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2003-05-05 2200 S DIXIE HWY, STE 500, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State