Entity Name: | TREKKER DISTRIBUTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Aug 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Aug 2012 (13 years ago) |
Document Number: | P12000067439 |
FEI/EIN Number | 46-0715115 |
Address: | 5061 Oakes Rd, Davie, FL 33314 |
Mail Address: | 5061 Oakes Rd, Davie, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESTERO RAMIREZ, JOSE J | Agent | 5061 Oakes Rd, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
CESTERO RAMIREZ, JOSE J | PRESIDENT | 5061 Oakes Rd, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
CESTERO RAMIREZ, JOSE J | Chief Executive Officer | 5061 Oakes Rd, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
Miller , Ronald L | MANAGING DIRECTOR | 5061 Oakes Rd, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
Ochoa, Jorge A | Vice President | 5061 Oakes Rd, Davie, FL 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000103782 | TREKKER GROUP | ACTIVE | 2019-09-23 | 2029-12-31 | No data | 5061 OAKES RD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 5061 Oakes Rd, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 5061 Oakes Rd, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-25 | 5061 Oakes Rd, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | CESTERO RAMIREZ, JOSE J | No data |
CONVERSION | 2012-08-01 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000097705. CONVERSION NUMBER 900000124399 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State