Search icon

TRUSTAR TITLE COMPANY, INC.

Company Details

Entity Name: TRUSTAR TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P02000056470
FEI/EIN Number 043675607
Address: 10691 N Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 10691 N Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ NANCY Agent 10691 N Kendall Drive, MIAMI, FL, 33176

President

Name Role Address
CHAVEZ NANCY President 10691 N Kendall Drive, MIAMI, FL, 33176

Vice President

Name Role Address
CHAVEZ JULIAN Vice President 10691 N Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 2007-01-16 TRUSTAR TITLE COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State