Entity Name: | TRI-C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-C, 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. |
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: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000080328 |
FEI/EIN Number |
830410995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14261 Commerce Way, Suite 100, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14261 Commerce Way, Suite 100, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSCULLUELA MICHAEL | Manager | 7975 NW 154 Street, MIAMI LAKES, FL, 33016 |
COSCULLUELA JOHN A | Manager | 14261 Commerce Way, MIAMI LAKES, FL, 33016 |
COSCULLUELA JUAN A | Manager | 14261 Commerce Way, MIAMI LAKES, FL, 33016 |
COSCULLUELA MICHAEL | Agent | 7975 NW 154 Street, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-11 | 14261 Commerce Way, Suite 100, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2017-07-11 | 14261 Commerce Way, Suite 100, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-11 | 7975 NW 154 Street, Suite 302, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-09 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State