Search icon

TRUONG ENTERPRISES INC.

Company Details

Entity Name: TRUONG ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: P04000105506
FEI/EIN Number 861111472
Address: 1305 s.w. 107th ave., MIAMI, FL, 33174, US
Mail Address: 1305 s.w. 107th ave., MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRUONG SEAN Agent 1305 s.w. 107th ave, MIAMI, FL, 33174

Vice President

Name Role Address
lam tina h Vice President 639 SW 167 WAY, PEMBROKE PINES, FL, 33027
Truong Loren v Vice President 574 sw 180th ave, pembroke pines, FL, 33027

President

Name Role Address
TRUONG SEAN President 639 SW 167 WAY, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080407 B.A.B.Y. NAILBAR ACTIVE 2016-08-04 2026-12-31 No data B.A.B.Y. NAILBAR, 1305 SW 107TH AVE., MIAMI, FL, 33027
G14000007145 B.A.B.Y (BE A BEAUTIFUL YOU) EXPIRED 2014-01-21 2019-12-31 No data 639 S.W. 167TH WAY, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1305 s.w. 107th ave, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1305 s.w. 107th ave., MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2015-01-09 1305 s.w. 107th ave., MIAMI, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2010-03-09 TRUONG, SEAN No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State