Search icon

TRE LATI INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TRE LATI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRE LATI INVESTMENTS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: P03000024234
FEI/EIN Number 020680246

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

Address: 900 W 49 St, Hialeah, FL, 33012, US
Mail Address: 900 W 49 St, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DARIO Director 900 W 49 St, Hialeah, FL, 33012
GOMEZ DARIO President 900 W 49 St, Hialeah, FL, 33012
GOMEZ LUCILA Director 900 W 49 St, Hialeah, FL, 33012
GOMEZ GERMAN D Director 900 W 49 St, HIALEAH, FL, 33012
GOMEZ GERMAN D Vice President 900 W 49 St, HIALEAH, FL, 33012
GOMEZ NICOLAS Director 900 W 49 St, Hialeah, FL, 33012
SASSO PAUL RESQ Agent 12384 SW 82ND AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 900 W 49 St, 530, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-03-16 900 W 49 St, 530, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 12384 SW 82ND AVENUE, PINECREST, FL 33156 -
AMENDMENT 2019-07-09 - -
REGISTERED AGENT NAME CHANGED 2019-07-09 SASSO, PAUL R, ESQ -
PENDING REINSTATEMENT 2011-03-31 - -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-07-22
Amendment 2019-07-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State