Search icon

TRESMARTINEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: TRESMARTINEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRESMARTINEZ CORPORATION 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: 10 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000039835
FEI/EIN Number 272525434

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

Address: 1470 NW 107TH AVENUE, SUITE A, MIAMI, FL, 33172
Mail Address: 1470 NW 107TH AVENUE, SUITE A, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUIER GILLES President 1470 NW 107TH AVENUE, SUITE A, MIAMI, FL, 33172
LAW OFFICE OF SUNILDA E. CASILLA, P.A. Agent 8525 NW 53 TERRACE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-10 1470 NW 107TH AVENUE, SUITE A, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-08-10 1470 NW 107TH AVENUE, SUITE A, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-02-02 LAW OFFICE OF SUNILDA E. CASILLA, P.A. -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
Amendment 2011-08-10
Off/Dir Resignation 2011-02-23
ANNUAL REPORT 2011-02-02
Domestic Profit 2010-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State