Search icon

TRUST FINANCIAL GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: TRUST FINANCIAL GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST FINANCIAL GROUP, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000068211
FEI/EIN Number 141875635

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

Address: 2661 NW 79 AVENUE, MIAMI, FL, 33122, US
Mail Address: 2661 NW 79 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAIME V President 13415 S.W. 111 TERRACE, MIAMI, FL, 33186
RODRIGUEZ JAIME V Director 13415 S.W. 111 TERRACE, MIAMI, FL, 33186
VILLALBA DOUGLAS J Vice President 8545 NW 166 TERR, MIAMI LAKES, FL, 33016
VILLALBA DOUGLAS J Director 8545 NW 166 TERR, MIAMI LAKES, FL, 33016
RODRIGUEZ JAIME V Agent 13415 S.W. 111 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 2661 NW 79 AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-03-17 2661 NW 79 AVENUE, MIAMI, FL 33122 -
AMENDMENT 2003-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000214505 LAPSED 1000000259056 DADE 2012-03-16 2022-03-21 $ 670.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-12
Amendment 2003-09-25
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-02-14
Domestic Profit 2001-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State