Search icon

TRIJOL CONDIMENTS & SPICES CORP. - Florida Company Profile

Company Details

Entity Name: TRIJOL CONDIMENTS & SPICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIJOL CONDIMENTS & SPICES CORP. 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: 13 Jan 1999 (26 years ago)
Document Number: P99000003614
FEI/EIN Number 591207218

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

Address: 2154 NW 22ND COURT, MIAMI, FL, 33142
Mail Address: PO BOX 0189, MIAMI, FL, 33242
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Llamozas Iliat M President 2820 SW 129 Ave, MIAMI, FL, 33175
BORGES IVETTE V Vice President 42750 NATIONS STREET, CHANTILLY, VA, 20152
Borges Rafael L Secretary 3131 NE 1 Ave, MIAMI, FL, 33137
Borges Sergio F Treasurer 90 SW 3 St, Miami, FL, 33130
Llamozas Iliat M Agent 2820 SW 129 Ave, Miami, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2820 SW 129 Ave, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2015-01-09 Llamozas, Iliat M -
CHANGE OF MAILING ADDRESS 2011-02-16 2154 NW 22ND COURT, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State