Entity Name: | TRUMOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUMOR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Mar 2010 (15 years ago) |
Document Number: | P05000109729 |
FEI/EIN Number |
980465503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOSA MONTALVO ANGELA | President | 31 SE 5TH STREET, MIAMI, FL, 33131 |
REGISTERED AGENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-12 | 18101 COLLINS AVE, UNIT 4308, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-12-12 | 18101 COLLINS AVE, UNIT 4308, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | REGISTERED AGENT GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 31 SE 5TH STREET, SUITE 312, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State