Search icon

TRAMONTANA WINDS INC - Florida Company Profile

Company Details

Entity Name: TRAMONTANA WINDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAMONTANA WINDS 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: 29 Jul 2011 (14 years ago)
Document Number: P11000068158
FEI/EIN Number 452870105

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

Address: 7845 MILLER DRIVE, 101-A, MIAMI, FL, 33155, US
Mail Address: 7845 MILLER DRIVE, 101-A, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFITOS PORRAS EDUARDO President 7845 MILLER DRIVE 101-A, MIAMI, FL, 33155
PROFITOS PORRAS EDUARDO Director 7845 MILLER DRIVE 101-A, MIAMI, FL, 33155
TORRENGO GOMARA CRISTINA Secretary 7845 MILLER DRIVE 101-A, MIAMI, FL, 33155
TORRENGO GOMARA CRISTINA Director 7845 MILLER DRIVE 101-A, MIAMI, FL, 33155
Suarez, Vega and Associates, Inc Agent 25 S.E. 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-26 Suarez, Vega and Associates, Inc -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 7845 MILLER DRIVE, 101-A, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-02-16 7845 MILLER DRIVE, 101-A, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State