Search icon

TRAMARFIN CORP - Florida Company Profile

Company Details

Entity Name: TRAMARFIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAMARFIN 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000059326
FEI/EIN Number 371792014

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

Address: 11705 SW 106th Terrace, MIAMI, FL, 33186, US
Mail Address: 11705 SW 106th Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ LEONARDO A President 11705 SW 106th Terrace, MIAMI, FL, 33186
ANEZ LEONARDO ALBER Agent 11705 SW 106th Terrace, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11705 SW 106th Terrace, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-30 11705 SW 106th Terrace, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11705 SW 106th Terrace, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-10-22 ANEZ, LEONARDO ALBERTO -
AMENDMENT 2015-10-22 - -
AMENDMENT 2015-09-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
Amendment 2015-10-22
Amendment 2015-09-10
Domestic Profit 2015-07-16

Date of last update: 02 May 2025

Sources: Florida Department of State