Search icon

TRIM SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: TRIM SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM SUPPLIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2014 (11 years ago)
Document Number: P14000076631
FEI/EIN Number 36-4794224

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

Address: 275 NE 18TH STREET, MIAMI, FL, 33132, US
Mail Address: 6560 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIAN HERNANDEZ ASDRUBAL E President 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029
PEREZ PEREZ LEONARDO J Vice President 6560 NW 7 ST, MIAMI, FL, 33126
PEREZ PEREZ LEONARDO J Agent 6560 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 275 NE 18TH STREET, APT 1510, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-04-19 PEREZ PEREZ, LEONARDO JESUS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 6560 NW 7 ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-29 275 NE 18TH STREET, APT 1510, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State