Search icon

TRUST SECURITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRUST SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRUST SECURITY SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Dec 2008 (16 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P08000109993
FEI/EIN Number 26-4247258

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

Address: 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142
Mail Address: 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGONES, JOSE C Agent 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142
LUGONES, JOSE C President 3620 NW 30TH AVE, SUITE D421 MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-02-28 3620 NW 30TH AVE, SUITE D421, MIAMI, FL 33142 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-02-08 - -
VOLUNTARY DISSOLUTION 2016-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 LUGONES, JOSE C -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
Revocation of Dissolution 2016-02-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State