Search icon

TRIGRAM, LLC

Company Details

Entity Name: TRIGRAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L01000014564
FEI/EIN Number 651132696
Address: 6358 MANOR LANE, MIAMI, FL, 33143, US
Mail Address: 6358 MANOR LANE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIGRAM, LLC 401(K) PROFIT SHARING PLAN 2009 651132696 2010-09-14 TRIGRAM, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 3056691938
Plan sponsor’s address P.O. BOX 430162, S MIAMI, FL, 332430162

Plan administrator’s name and address

Administrator’s EIN 651132696
Plan administrator’s name TRIGRAM, LLC
Plan administrator’s address P.O. BOX 430162, S MIAMI, FL, 332430162
Administrator’s telephone number 3056691938

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing VINSON RICHTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHTER VINSON P Agent 6358 MANOR LANE, MIAMI, FL, 33143

Managing Member

Name Role Address
RICHTER VINSON P Managing Member 6358 MANOR LANE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07362900205 TRIGRAM GC ACTIVE 2007-12-28 2027-12-31 No data 6358 MANOR LANE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-26 RICHTER, VINSON P No data
LC DISSOCIATION MEM 2017-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 6358 MANOR LANE, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 6358 MANOR LANE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2002-03-05 6358 MANOR LANE, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-12-26
Reg. Agent Resignation 2017-10-31
CORLCDSMEM 2017-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State