Search icon

TRIVEST FUND II MANAGER, LTD. - Florida Company Profile

Company Details

Entity Name: TRIVEST FUND II MANAGER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Mar 1995 (30 years ago)
Date of dissolution: 08 Dec 2011 (13 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: A95000000481
FEI/EIN Number 650573621

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

Address: 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL, 33146, US
Mail Address: 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1346991 2665 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133 2665 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133 (305) 858-2200

Filings since 2005-12-20

Form type 4
File number 000-51664
Filing date 2005-12-20
Reporting date 2005-12-16
File View File

Filings since 2005-12-15

Form type 3
File number 000-51664
Filing date 2005-12-15
Reporting date 2005-12-15
File View File

Key Officers & Management

Name Role Address
GERSHMAN DAVID Agent 550 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2011-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-03-04 550 SOUTH DIXIE HIGHWAY, SUITE 300, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2003-04-01 GERSHMAN, DAVID -
CONTRIBUTION CHANGE 1996-09-27 - -
CONTRIBUTION CHANGE 1996-07-23 - -
CONTRIBUTION CHANGE 1996-01-17 - -

Documents

Name Date
LP Certificate of Dissolution 2011-12-08
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State