Search icon

TRAUMIX INC. - Florida Company Profile

Company Details

Entity Name: TRAUMIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMIX 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: 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 07 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: P17000072110
FEI/EIN Number 35-2605220

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

Address: 80 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGUS MANAGEMENT GROUP, LLC Agent -
HE ZUOMENG President 80 SW 8th Street, Miami, FL, 33130
HE ZUOMENG Vice President 80 SW 8th Street, Miami, FL, 33130
HE ZUOMENG Secretary 80 SW 8th Street, Miami, FL, 33130
HE ZUOMENG Treasurer 80 SW 8th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
AMENDMENT 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-08-01 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-08-01 REGUS MANAGEMENT GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
Amendment 2018-08-01
ANNUAL REPORT 2018-04-05
Domestic Profit 2017-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State