Search icon

TRUJILLO'S FURNITURE CORP - Florida Company Profile

Company Details

Entity Name: TRUJILLO'S FURNITURE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRUJILLO'S FURNITURE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P20000056828
FEI/EIN Number 85-2475015

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

Address: 11565 sw 135th Ct, miami, FL 33186
Mail Address: 11565 sw 135th Ct, miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO, PATRICIA A Agent 11565 sw 135th Ct, miami, FL 33186
TRUJILLO, PATRICIA A President 11565 sw 135th Ct, miami, FL 33186
BRUCKNER TRUJILLO, KLAUS Vice President 11565 sw 135th Ct, miami, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133723 FLORIDA FENCE & DECKS ACTIVE 2020-10-14 2025-12-31 - 19705 SW 118 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 11565 sw 135th Ct, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-12-22 11565 sw 135th Ct, miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-12-22 TRUJILLO, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 11565 sw 135th Ct, miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-07-22

Date of last update: 14 Feb 2025

Sources: Florida Department of State