Search icon

TRIUMPH CONSTRUCTION & REMODELING SERVICES INC

Company Details

Entity Name: TRIUMPH CONSTRUCTION & REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: P13000033662
FEI/EIN Number 46-2545694
Address: 7950 NW 53 Street Suite 241, Doral, FL 33166
Mail Address: 7950 NW 53 Street Suite 241, Doral, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTiERREZ, CESAR Agent 7950 NW 53rd Street, Suite # 241, Doral, FL 33166

Director

Name Role Address
PELAEZ, CLAUDIA Director 7950 NW 53rd Street, Suite 241 Doral, FL 33166

President

Name Role Address
PELAEZ, CLAUDIA President 7950 NW 53rd Street, Suite 241 Doral, FL 33166

Secretary

Name Role Address
GUTIERREZ, CESAR Secretary 7950 NW 53rd Street, Suite 241 Doral, FL 33166

Vice President

Name Role Address
GUTIERREZ, CESAR Vice President 7950 NW 53rd Street, Suite # 241 Doral, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 7950 NW 53rd Street, Suite # 241, Doral, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 7950 NW 53 Street Suite 241, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-11-09 7950 NW 53 Street Suite 241, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2015-04-03 GUTiERREZ, CESAR No data
AMENDMENT 2014-11-06 No data No data
AMENDMENT 2014-03-12 No data No data
AMENDMENT 2013-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03

Date of last update: 22 Jan 2025

Sources: Florida Department of State