Search icon

TRIMEX ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TRIMEX ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMEX ENTERPRISES 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 Apr 1994 (31 years ago)
Date of dissolution: 07 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P94000029599
FEI/EIN Number 650475646

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

Address: 98 E. MCNAB RD, SUITE 98, POMPANO BEACH, FL, 33060, US
Mail Address: 98 E. MCNAB RD, SUITE 98, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA YVONNE Vice President 8560 SW 20TH CT, DAVIE, FL, 33324
SILVA YVONNE Agent 8560 SW 20TH CT, DAVIE, FL, 33324
SILVA-CONTRERAS SERGIO P President 8560 SW 20TH CT, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 98 E. MCNAB RD, SUITE 98, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2009-04-16 98 E. MCNAB RD, SUITE 98, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 8560 SW 20TH CT, DAVIE, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2011-02-07
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-02-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State