Search icon

TRESOR COLLECTION, INC.

Company Details

Entity Name: TRESOR COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P13000071741
FEI/EIN Number 46-3544590
Address: 301 Altara Ave, Suite 115, Coral Gables, FL, 33146, US
Mail Address: 301 Altara Ave, Suite 115, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORDIA PUJA Agent 301 Altara Ave, Coral Gables, FL, 33146

President

Name Role Address
BORDIA PUJA President 301 Altara Ave, Coral Gables, FL, 33146

Director

Name Role Address
BORDIA PUJA Director 301 Altara Ave, Coral Gables, FL, 33146

Chief Executive Officer

Name Role Address
BORDIA PUJA Chief Executive Officer 301 Altara Ave, Coral Gables, FL, 33146

Vice President

Name Role Address
BORDIA SACHIN Vice President 301 Altara Ave, Coral Gables, FL, 33146

Secretary

Name Role Address
BORDIA SACHIN Secretary 301 Altara Ave, Coral Gables, FL, 33146

Treasurer

Name Role Address
BORDIA SACHIN Treasurer 301 Altara Ave, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016072 APS TECH ACTIVE 2024-01-29 2029-12-31 No data 301 ALTARA AVENUE, SUITE 115, CORAL GABLES, FL, 33146
G18000127749 APS TECH EXPIRED 2018-12-03 2023-12-31 No data 36 N.E 1ST STREET, SUITE 222, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 301 Altara Ave, Suite 115, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-01-17 301 Altara Ave, Suite 115, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 301 Altara Ave, Suite 115, Coral Gables, FL 33146 No data
AMENDMENT 2018-12-12 No data No data
AMENDMENT 2013-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-06 BORDIA, PUJA No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-28
Amendment 2018-12-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State