Search icon

TRIALTEA USA, L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIALTEA USA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIALTEA USA, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Feb 2002 (23 years ago)
Document Number: L02000004334
FEI/EIN Number 450485840

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

Address: 4828 SW 166th Ct, Miami, FL, 33185, US
Mail Address: 9789 Charlotte Hwy, Fort Mill, SC, 29707, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVES FRANCISCO Managing Member 9789 Charlotte Hwy, Fort Mill, SC, 29707
Vives Francisco Agent 9789 Charlotte Hwy, Fort Mill, FL, 29707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015423 AMERICAN BOOK GROUP ACTIVE 2015-02-11 2025-12-31 - 161 CRANDON BLV, SUITE 316, KEY BISCAYNE, FL, 33149
G13000094088 LIBRO AMIGO EXPIRED 2013-09-23 2018-12-31 - 804 S. DOUGLAS RD. SUITE 375, 375, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 4828 SW 166th Ct, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 9789 Charlotte Hwy, Suite 400. Box 141, Fort Mill, FL 29707 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 4828 SW 166th Ct, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-04-17 Vives, Francisco -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8244.64
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10555.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State