Search icon

TRENDY PRODUCTIONS CORP - Florida Company Profile

Company Details

Entity Name: TRENDY PRODUCTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENDY PRODUCTIONS CORP 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P13000063268
FEI/EIN Number 46-3315842

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

Address: 19400 Turnberry Way, Aventura, FL, 33180, US
Mail Address: 19400 Turnberry Way, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuleta Jorge A President 19400 Turnberry Way, Aventura, FL, 33180
CACERES LINA M Vice President 19400 Turnberry Way, Aventura, FL, 33180
ZULETA JORGE A Agent 19400 Turnberry Way, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 19400 Turnberry Way, Apto 712, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-29 19400 Turnberry Way, Apto 712, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 19400 Turnberry Way, Apto 712, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-04-05 ZULETA, JORGE A -
REINSTATEMENT 2016-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State