Search icon

TRUJILLO BROTHERS OF MIAMI-DADE CORP.

Company Details

Entity Name: TRUJILLO BROTHERS OF MIAMI-DADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2003 (22 years ago)
Document Number: P02000124419
FEI/EIN Number 431984429
Address: 3325 NW 62 ST, MIAMI, FL, 33147
Mail Address: 3325 NW 62 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AILEEN I. HERNANDEZ LAW, P.A. Agent

President

Name Role Address
TRUJILLO LUCAS J President 3325 NW 62 ST, MIAMI, FL, 33147

Secretary

Name Role Address
TRUJILLO LUCAS J Secretary 3325 NW 62 ST, MIAMI, FL, 33147

Director

Name Role Address
TRUJILLO LUCAS J Director 3325 NW 62 ST, MIAMI, FL, 33147
TRUJILLO ALBERTO Director 3325 NW 62 ST, MIAMI, FL, 33147

Vice President

Name Role Address
TRUJILLO ALBERTO Vice President 3325 NW 62 ST, MIAMI, FL, 33147

Treasurer

Name Role Address
TRUJILLO ALBERTO Treasurer 3325 NW 62 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-08 AILEEN I. HERNANDEZ LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 3325 NW 62 STREET, MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 3325 NW 62 ST, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2012-04-18 3325 NW 62 ST, MIAMI, FL 33147 No data
MERGER 2003-06-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000045639

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State