Search icon

TRAMITES CONSULARES USA CORP

Company Details

Entity Name: TRAMITES CONSULARES USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Document Number: P12000048985
FEI/EIN Number 45-5389939
Address: 1950 N COMMERCE PKWY, STE 2, WESTON, FL, 33326, US
Mail Address: 1950 N COMMERCE PKWY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEON ELIZABETH C Agent 1950 N COMMERCE PKWY, WESTON,, FL, 33326

President

Name Role Address
LEON ELIZABETH C President 1950 N COMMERCE PKWY, WESTON, FL, 33326

Secretary

Name Role Address
LEON ELIZABETH C Secretary 1950 N COMMERCE PKWY, WESTON, FL, 33326

Director

Name Role Address
ARMAS JOSE L Director 1950 N COMMERCE PKWY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102838 ELIZABETH LEON & ASSOCIATES OFICINA CONSULAR ACTIVE 2016-09-20 2026-12-31 No data 1950 N COMMERCE PKWY, STE 2, WESTON, FL, 33326
G14000097591 TRAMITES CONSULARES EXPIRED 2014-09-24 2019-12-31 No data 1500 WESTON RD #200, WESTON, FL, 33326
G12000059220 TRAMITES CONSULARES EXPIRED 2012-06-15 2017-12-31 No data 1500 WESTON ROAD SUITE 200-31, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1950 N COMMERCE PKWY, STE 2, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-04-10 1950 N COMMERCE PKWY, STE 2, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1950 N COMMERCE PKWY, STE 2, WESTON,, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State