Search icon

TRULY FRESH INC - Florida Company Profile

Company Details

Entity Name: TRULY FRESH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRULY FRESH INC 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000004645
FEI/EIN Number 46-4559535

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

Address: 13001 NW 32 COURT BAY 18, MIAMI, FL, 33054, US
Mail Address: 13001 NW 32 COURT BAY 18, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA JOSE Chief Executive Officer 13001 NW 32 COURT BAY 18, MIAMI, FL, 33054
BLANCO ACCOUNTING I, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011127 DOCKSIDE DISTRIBUTORS EXPIRED 2015-01-31 2020-12-31 - 13001 NW 32 COURT BAY 18, MIAMI, FL, 33054
G14000007041 TRULY FRESH SEAFOOD CO. EXPIRED 2014-01-21 2019-12-31 - 7555 NW 63 STREET SUITE 3, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-02 - -
CHANGE OF MAILING ADDRESS 2015-02-06 13001 NW 32 COURT BAY 18, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-02-06 BLANCO ACCOUNTING I INC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 2401 WEST 72 STREET, SUITE 1, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 13001 NW 32 COURT BAY 18, MIAMI, FL 33054 -
AMENDMENT 2015-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000572307 TERMINATED 1000000758027 MIAMI-DADE 2017-10-06 2027-10-16 $ 474.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000273005 LAPSED 17-001361 CC 26 MIAMI-DADE COUNTY 2017-05-08 2022-05-17 $10,020.53 PATAGONIA SEAFARMS, INC., 7205 CORPORATE CENTER DRIVE, SUITE 402, MIAMI, FL 33126
J16000279327 TERMINATED 1000000711581 MIAMI-DADE 2016-04-25 2026-04-28 $ 697.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-06-02
ANNUAL REPORT 2015-03-20
Amendment 2015-02-06
Domestic Profit 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State