Search icon

CITITRUST CORP. - Florida Company Profile

Company Details

Entity Name: CITITRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITITRUST CORP. 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000101056
FEI/EIN Number 201415024

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

Address: 769 NE 73rd Street, MIAMI, FL, 33138, US
Mail Address: 769 NE 73rd Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BION-VALERIUS DANIELLE President 367 NE 61ST ST, MIAMI, FL, 33137
VALERIUS HERMAN Chief Executive Officer 367 NE 61ST ST, MIAMI, FL, 33137
BION VALERIUS DANIELLE Agent 769 NE 73 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 769 NE 73rd Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-01 769 NE 73rd Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2006-05-06 BION VALERIUS, DANIELLE -
REGISTERED AGENT ADDRESS CHANGED 2006-05-06 769 NE 73 STREET, MIAMI, FL 33138 -
AMENDMENT 2006-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000183452 TERMINATED 1000000253487 DADE 2012-02-23 2032-03-14 $ 681.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State