Search icon

TRP 2800 CORPORATION

Company Details

Entity Name: TRP 2800 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P01000025552
FEI/EIN Number 65-1094054
Address: 1512 SW 151st Ave, Pembroke Pines, FL 33027
Mail Address: 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NATACHA, PARADA Agent 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027

President

Name Role Address
PARADA, NATACHA President 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027

Secretary

Name Role Address
PARADA, NATACHA Secretary 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027

General Manager

Name Role Address
PARADA, NATACHA General Manager 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027

Commercial and Sales Manager

Name Role Address
Parada, Ruben Commercial and Sales Manager 1512 SW 151st Ave, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023317 SNACKTOP ACTIVE 2022-02-25 2027-12-31 No data 1512 SW 151ST AVE, PEMBROKE PINES, FL, 33027
G12000023072 RSP SOLUTIONS & PARTS EXPIRED 2012-03-07 2017-12-31 No data 18795 SW 27 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1512 SW 151st Ave, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-02-15 1512 SW 151st Ave, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1512 SW 151ST AVENUE, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2013-03-28 NATACHA, PARADA No data
AMENDMENT 2012-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State