Search icon

TRINIDAD INTERNATIONAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TRINIDAD INTERNATIONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINIDAD INTERNATIONAL ENTERPRISES, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000130352
FEI/EIN Number 571194081

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

Address: 8310 MILLS DRIVE, MIAMI, FL, 33183
Mail Address: 8310 MILLS DRIVE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO AMABLE A Manager 8310 MILLS DRIVE, MIAMI, FL, 33183
TAVAREZ CERES M Agent 8310 MILLS DRIVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109451 EXPRESSIONS BEAUTY SALON EXPIRED 2009-05-21 2014-12-31 - 8310 MILLS DRIVE, MIAMI, FL, 33183, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-05 TAVAREZ, CERES M -

Documents

Name Date
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2008-09-29
Reg. Agent Change 2008-05-05
Off/Dir Resignation 2008-04-25
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State