Search icon

TRICOM MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRICOM MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICOM MANAGEMENT GROUP, 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: 17 Aug 2005 (20 years ago)
Document Number: L05000081021
FEI/EIN Number 203317338

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

Address: 3515 SW 177th AVE, Miramar, FL, 33029, US
Mail Address: 3515 SW 177th AVE, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN J. HENRIQUEZ CPA, LLC Agent -
TRIBBLE KEITH R Manager 2587 Mead Court, Jonesboro, GA, 30236
TRIBBLE TERRI H Manager 2587 Mead Court, Jonesboro, GA, 30236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080477 TMG ACTIVE 2020-07-09 2025-12-31 - 3515 SW 177TH AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5825 Sunset Dr, 201, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3515 SW 177th AVE, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-04-30 3515 SW 177th AVE, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Steven J Henriquez, CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State