Search icon

T&R BUILDER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: T&R BUILDER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&R BUILDER GROUP, 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000128870
FEI/EIN Number 261581759

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

Address: 428 EAST 29TH ST, HIALEAH, FL, 33013, US
Mail Address: 428 EAST 29TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO ROJAS RAUL R President 428 EAST 29TH ST, HIALEAH, FL, 33013
TREMINO MARVIN S Vice President 9133 NW 113RD ST, HIALEAH GARDENS, FL, 33018
TREMINIO MARVIN Agent 9133 NW 113RD ST, HIALEAH GRDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 428 EAST 29TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-04-13 428 EAST 29TH ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 9133 NW 113RD ST, HIALEAH GRDENS, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251994 TERMINATED 1000000259536 DADE 2012-03-20 2032-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-06
Domestic Profit 2007-12-04

Date of last update: 01 May 2025

Sources: Florida Department of State