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 |
Name | Role | Address |
---|---|---|
TRUONG SEAN | Agent | 1305 s.w. 107th ave, MIAMI, FL, 33174 |
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 |
Name | Role | Address |
---|---|---|
TRUONG SEAN | President | 639 SW 167 WAY, PEMBROKE PINES, FL, 33027 |
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 |
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 |
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