Search icon

TRES LOMAS INC. - Florida Company Profile

Company Details

Entity Name: TRES LOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRES LOMAS 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: 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 25 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P11000092524
FEI/EIN Number 900770699

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

Address: 12280 Miramar Blvd, MIRAMAR, FL, 33025, US
Mail Address: 12280 Miramar Blvd, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADES BUSINESS SERVICES LLC Agent -
MARTINEZ ROCIO N President 12280 Miramar Blvd, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12280 Miramar Blvd, # 4, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-29 12280 Miramar Blvd, # 4, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-06-29 GLADES BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12280 Miramar Blvd, # 4, MIRAMAR, FL 33025 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State