Search icon

TUFRUIT,CORP

Company Details

Entity Name: TUFRUIT,CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P14000079285
FEI/EIN Number 47-1921637
Address: 6122 NW 175TH TER, HIALEAH, FL 33015
Mail Address: 6122 NW 175TH TER, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ FERNANDEZ, DANIA Agent 6122 NW 175TH TER, HIALEAH, FL 33015

President

Name Role Address
GONZALEZ FERNANDEZ, DANIA President 6122 NW 175TH TER, HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060770 LD BEAUTY FACIAL ACTIVE 2022-05-14 2027-12-31 No data 6122 NW 175TH TERRACE, HIALEAH, FL, 33015
G15000038288 IBERO FOODS EXPIRED 2015-04-15 2020-12-31 No data 8700 NW 77 CT, HIALEAH, FL, 33015
G15000037020 AIR JACK MOTORSPORT EXPIRED 2015-04-13 2020-12-31 No data 9800 NW 80 AVE, 27D, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 6122 NW 175TH TER, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 6122 NW 175TH TER, HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2019-12-05 GONZALEZ FERNANDEZ, DANIA No data
CHANGE OF MAILING ADDRESS 2019-04-24 6122 NW 175TH TER, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-12-05
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State