Search icon

TRUST FINANCIAL SERVICES GROUP II, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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