Search icon

TRENTMIL SUPPLIERS INC. - Florida Company Profile

Company Details

Entity Name: TRENTMIL SUPPLIERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENTMIL SUPPLIERS 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000038232
FEI/EIN Number 45-5153017

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

Address: 10421 NW 28th St, MIAMI, FL, 33172, US
Mail Address: 41 se 5th St unit 1909, MIAMI, FL, 33131, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO CESAR President 10421 NW 28th St, MIAMI, FL, 33172
Quintero Cesar Agent 10421 NW 28th St, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-04-03 10421 NW 28th St, D107, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 10421 NW 28th St, D107, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-01-09 Quintero, Cesar -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 10421 NW 28th St, D107, MIAMI, FL 33172 -
AMENDMENT 2013-07-17 - -

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-03
AMENDED ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2014-01-09
Amendment 2013-07-17
ANNUAL REPORT 2013-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State