Search icon

TRUST INVEST REAL ESTATE CORP - Florida Company Profile

Company Details

Entity Name: TRUST INVEST REAL ESTATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST INVEST REAL ESTATE 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: 10 Nov 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P16000090876
FEI/EIN Number 81-4469553

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

Address: 17701 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 17701 BISCAYNE BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY JELENA President 11099 CANARY ISLAND CT, PLANTATION, FL, 33324
GRADY JELENA Agent 11099 CANARY ISLAND CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 17701 BISCAYNE BLVD, STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-19 17701 BISCAYNE BLVD, STE 201, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11099 CANARY ISLAND CT, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2019-02-04 TRUST INVEST REAL ESTATE CORP -
REGISTERED AGENT NAME CHANGED 2017-06-14 GRADY, JELENA -
AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-03-20
Amendment 2016-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State