Entity Name: | TRUSTCOM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUSTCOM SYSTEMS, 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: |
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: | 28 May 2003 (22 years ago) |
Date of dissolution: | 05 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2019 (6 years ago) |
Document Number: | P03000058655 |
FEI/EIN Number |
134331070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 NW 149 ST, MIAMI, FL, 33168 |
Mail Address: | 321 NW 149 ST, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH NUMA P | Officer | 7560 MERIDIAN ST, MIRAMAR, FL, 33023 |
LOUIS-MARIE PIERRE | President | 949 NE 164 ST, N. MIAMI, FL, 33162 |
ALEANDRE MAX F | Othe | 321 NW 149 ST, MIAMI, FL, 33168 |
PIERRE LOUIS-MARIE | Agent | 949 NE 164 ST, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-07 | PIERRE, LOUIS-MARIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-07 | 949 NE 164 ST, N MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-08-07 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-03-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State