Search icon

TRIAX GROUP OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TRIAX GROUP OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIAX GROUP OF SOUTH FLORIDA, LLC 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: 08 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L03000029984
FEI/EIN Number 800085313

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

Address: 4740 Sherwood Forest Drive, Delray Beach, FL, 33445, US
Mail Address: 4740 Sherwood Forest Drive, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER KENNETH Manager 4740 Sherwood Forest Drive, Delray Beach, FL, 33445
SOLER KENNETH Agent 4740 Sherwood Forest Drive, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 4740 Sherwood Forest Drive, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 4740 Sherwood Forest Drive, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-08-25 4740 Sherwood Forest Drive, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-05-01 SOLER, KENNETH -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
REINSTATEMENT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State