Entity Name: | TRUST FINANCIAL SERVICES GROUP II, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUST FINANCIAL SERVICES GROUP II, CORP. 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: | 10 Aug 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | P11000071813 |
FEI/EIN Number |
452973597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 W 84TH ST, HIALEAH, FL, 33014, US |
Mail Address: | 1550 W 84TH ST, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA RAFAEL | President | 1550 W 84TH ST - STE. 58A, HIALEAH, FL, 33014 |
DONADO ANA B | Vice President | 14033 SW 53 ST, MIRAMAR, FL, 33027 |
PEREIRA RAFAEL | Agent | 1550 W 84TH ST, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1550 W 84TH ST, 58-A, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 1550 W 84TH ST, 58-A, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 1550 W 84TH ST, 58-A, HIALEAH, FL 33014 | - |
AMENDMENT | 2022-07-14 | - | - |
AMENDMENT | 2015-03-10 | - | - |
AMENDMENT | 2014-03-17 | - | - |
AMENDMENT | 2013-10-04 | - | - |
AMENDMENT | 2011-09-14 | - | - |
AMENDMENT | 2011-08-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001186767 | TERMINATED | 1000000459162 | MIAMI-DADE | 2013-06-25 | 2033-07-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-09-07 |
AMENDED ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2023-02-01 |
Amendment | 2022-07-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State