Search icon

TRIANGLE DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: TRIANGLE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIANGLE DEVELOPERS, 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: 24 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J88966
FEI/EIN Number 592845720

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

Address: 7601 SW 124TH STREET, MIAMI, FL, 33156, US
Mail Address: P.O. BOX 565097, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER ROBERT B President 3900 ISLAND BLVD., B-408, WILLIAM ISLAND, FL, 33160
KRAMER ROBERT B Treasurer 3900 ISLAND BLVD., B-408, WILLIAM ISLAND, FL, 33160
BERGER ARNOLD Vice President 7601 SW 124TH STREET, MIAMI, FL, 33156
KRAMER ROBERT B Agent 3900 ISLAND BLVD., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 7601 SW 124TH STREET, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7601 SW 124TH STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 3900 ISLAND BLVD., B-408, AVENTURA, FL 33160 -
REINSTATEMENT 2001-07-05 - -
REGISTERED AGENT NAME CHANGED 2001-07-05 KRAMER, ROBERT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-02-24
REINSTATEMENT 2001-07-05
ANNUAL REPORT 1999-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106108756 0418800 1988-04-26 450 SW 88TH TERRACE - WINDMILL LAKES LUXURY APTS., PEMBROKE PINES, FL, 33025
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-23

Related Activity

Type Inspection
Activity Nr 17426966
17426966 0418800 1988-03-11 450 SW 88TH TERRACE - WINDMILL LAKES LUXURY APTS., PEMBROKE PINES, FL, 33025
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-01
Emphasis L: TRUSS
Case Closed 1988-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-04-14
Abatement Due Date 1988-04-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-14
Abatement Due Date 1988-04-18
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State