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 |
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 |
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 | - |
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