Entity Name: | TREKKER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREKKER REALTY, 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: |
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: | 26 Jun 2015 (10 years ago) |
Document Number: | P15000055778 |
FEI/EIN Number |
47-4430514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 Oakes Rd, Davie, FL, 33314, US |
Mail Address: | 5061 Oakes Rd, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESTERO RAMIREZ JOSE J | President | 5061 Oakes Rd, Davie, FL, 33314 |
CESTERO YORDAN JOSE | Vice President | 5061 Oakes Rd, Davie, FL, 33314 |
Miller Ronald | Manager | 5061 Oakes Rd, Davie, FL, 33314 |
CESTERO RAMIREZ JOSE J | Agent | 5061 Oakes Rd, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 5061 Oakes Rd, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 5061 Oakes Rd, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 5061 Oakes Rd, Davie, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State