Search icon

TRONCOS VIEJOS, INC.

Company Details

Entity Name: TRONCOS VIEJOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000008843
FEI/EIN Number 262091348
Address: 10253 NW 9TH STREET, APT. 406, MIAMI, FL, 33172
Mail Address: 10253 NW 9TH STREET, APT. 406, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA VERONICA Agent 10253 NW 9TH STREET, MIAMI, FL, 33172

President

Name Role Address
RIVERA VERONICA President 10253 NW 9TH STREET #406, MIAMI, FL, 33172

Secretary

Name Role Address
RIVERA VERONICA Secretary 10253 NW 9TH STREET #406, MIAMI, FL, 33172

Treasurer

Name Role Address
RIVERA VERONICA Treasurer 10253 NW 9TH STREET #406, MIAMI, FL, 33172

Director

Name Role Address
RIVERA VERONICA Director 10253 NW 9TH STREET #406, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183900340 CHURRASCO'S EXPIRED 2008-07-01 2013-12-31 No data 10253 NW 9TH STREET, APT. 406, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001453811 TERMINATED 1000000523927 MIAMI-DADE 2013-09-12 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-24
Domestic Profit 2008-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State