Entity Name: | TRAMEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAMEX CORPORATION 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: | 25 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1995 (30 years ago) |
Document Number: | P93000005786 |
FEI/EIN Number |
650391172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1948 NW 82 Avenue, MIAMI, FL, 33126, US |
Mail Address: | 1948 NW 82 Avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZARZABURU CESAR A | Director | 1948 NW 82 Avenue, MIAMI, FL, 33126 |
LIZARZABURU CESAR A | President | 1948 NW 82 Avenue, MIAMI, FL, 33126 |
LIZARZABURU CESAR A | Agent | 1948 NW 82 Avenue, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 1948 NW 82 Avenue, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 1948 NW 82 Avenue, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | LIZARZABURU, CESAR A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 1948 NW 82 Avenue, MIAMI, FL 33126 | - |
REINSTATEMENT | 1995-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State