Search icon

TRAINING CENTER LOS RAUDALES INC. - Florida Company Profile

Company Details

Entity Name: TRAINING CENTER LOS RAUDALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAINING CENTER LOS RAUDALES 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: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: P10000039939
FEI/EIN Number 27-2559450

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

Address: 3330 N.E. 190TH. STREET, AVENTURA, FL, 33180, US
Mail Address: 3330 N.E. 190TH. STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ALEXIS E Director 3330 N.E. 190TH. STREET, AVENTURA, FL, 33180
DELGADO ALEXIS E President 3330 N.E. 190TH. STREET, AVENTURA, FL, 33180
ERMECHEO NICOLAS Director 2378 NW 17TH AVE STE 1010, MIAMI, FL, 33142
ERMECHEO NICOLAS Vice President 2378 NW 17TH AVE STE 1010, MIAMI, FL, 33142
ERMECHEO NICOLAS Agent 2378 NW 17TH AVENUE STE 1010, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 3330 N.E. 190TH. STREET, apt. 2419, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-02-11 ERMECHEO, NICOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State