Search icon

TRES DE MAYO CORP - Florida Company Profile

Company Details

Entity Name: TRES DE MAYO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRES DE MAYO 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 09 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P14000060700
FEI/EIN Number 47-1386748

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

Address: 2879 W. 75TH TERRACE, HIALEAH, FL, 33018, US
Mail Address: 2879 W. 75TH TERRACE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
RUBIO LUIS C President 1737 OSPREY BEND, WESTON, FL, 33327
RAMIREZ KLEIDYS C Vice President 1737 OSPREY BEND, WESTON, FL, 33327
RUBIO MONICA Director 3403 NW 82ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 2879 W. 75TH TERRACE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-11-08 2879 W. 75TH TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -
AMENDMENT 2015-04-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Amendment 2015-04-09
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State