Search icon

TRONOR ASSOCIATED INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: TRONOR ASSOCIATED INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRONOR ASSOCIATED INVESTORS, 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: 19 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000036768
FEI/EIN Number 650412111

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

Address: 5130 NW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 5130 NW 17 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS LEONOR Vice President 15670 NW 14CT, PEMBROKE PINES, FL, 33028
VARGAS LEONOR Treasurer 15670 NW 14CT, PEMBROKE PINES, FL, 33028
VARGAS LEONOR Secretary 15670 NW 14CT, PEMBROKE PINES, FL, 33028
DE CASTRO MARCIAL President 3304 VIRGINIA ST 3B, MIAMI, FL, 33133
VIERA MAGDALENA Agent 8916 NW 112 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-09-23 VIERA, MAGDALENA -
REGISTERED AGENT ADDRESS CHANGED 1996-09-23 8916 NW 112 ST, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 5130 NW 17TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1995-05-01 5130 NW 17TH AVE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007221 LAPSED CA0107389AB CIR CRT 15 JUD CIR PALM BCH 2008-03-24 2013-04-25 $1773776.42 THE WEITZ COMPANY INC NKA THE WEITZ COMPANY LLC, 400 LOCUS STREET SUITE 300, DES MOINES, IA 50309
J04000040865 LAPSED 02-04769 CA 21 MIAMI-DADE CIRCUIT COURT 2004-04-15 2009-04-20 $30,594.89 MARMI GHIRARDI S.R.L., C/O EULER HERMES ACI, 800 RED BROOK BLVD., OWINGS MILLS, MD 21117
J03900008273 LAPSED 02-31635 CA 32 CIRCUIT CT OF MIAMI-DADE CO FL 2003-08-18 2008-09-11 $364001.72 COLONIAL BANK, 1200 BRICKELL AVENUE, SECOND FLOOR, MIAMI, FL 33131
J03000221020 LAPSED 03-04181 CA 23 MIAMI-DADE CIRCUIT COURT 2003-07-08 2008-07-18 $63,092.53 GRANITALIA S.P.A., 25013 CARPENEDOLO (BS), ITALIA, VIA TEZZE
J03000006405 LAPSED 02-4343 SP 26 MIAMI-DADE COUNTY COURT 2002-10-29 2008-01-09 $4,499.09 W.W. GRAINGER, 7300 N. MELVINA AVENUE, NILES, IL 60714
J02000078109 LAPSED 01-02165 CA 22 11TH CIRCUIT FOR MIAMI-DADE 2002-01-07 2007-02-27 $262,623.93 CIT FINANCIAL USA, INC., 1540 FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State