Search icon

TRUSTONE INTERNATIONAL BUSINESS, CORP. - Florida Company Profile

Company Details

Entity Name: TRUSTONE INTERNATIONAL BUSINESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTONE INTERNATIONAL BUSINESS, 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: 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000086867
FEI/EIN Number 651028998

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

Address: 13756 SW 84 STREET, MIAMI, FL, 33183
Mail Address: 13756 SW 84 STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYESEWEST RUBEN Agent 13756 SW 84 STREET, MIAMI, FL, 33183
REYESEWEST RUBEN Director 13756 SW 84 STREET, MIAMI, FL, 33183
REYESEWEST RUBEN President 13756 SW 84 STREET, MIAMI, FL, 33183
RIGUERO ADALIA L Director 848 SW 154 PATH, MIAMI, FL, 33194
BRAVO VICTOR Director 600 SW 73 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 13756 SW 84 STREET, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-09 13756 SW 84 STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2006-08-09 13756 SW 84 STREET, MIAMI, FL 33183 -
AMENDMENT 2004-10-29 - -
REGISTERED AGENT NAME CHANGED 2004-07-01 REYESEWEST, RUBEN -
REINSTATEMENT 2002-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000389784 TERMINATED 1000000095834 26608 3838 2008-10-15 2028-11-06 $ 880.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000416611 TERMINATED 1000000095834 26608 3838 2008-10-15 2028-11-19 $ 880.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000161850 TERMINATED 1000000095834 26608 3838 2008-10-15 2029-01-22 $ 880.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000397629 ACTIVE 1000000095834 26608 3838 2008-10-15 2029-01-28 $ 880.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-05-02
Amendment 2004-10-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-07-31
Off/Dir Resignation 2002-02-19
Domestic Profit 1999-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State