Search icon

TRIDELCA, LLC - Florida Company Profile

Company Details

Entity Name: TRIDELCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIDELCA, 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: 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000028509
FEI/EIN Number 204513087

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

Address: 2721 EXECUTIVE PARK DRIVE., #3, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DRIVE., #3, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO WILLBURG Manager CALLE LA ALMEDA EDIF ALAMEDA REGENCY PISO, APT. 32 EL ROSAL , CARACAS V
RODRIGUEZ ROSSAN Manager 8300 NW 53RD STREET, SUITE 350, DORAL, FL, 33166
HERNANDEZ RENE Manager AV. GUASIMA QTA. SAN ANTONIO, TUCUPITA EDO DELTA AMACURO V
HARADA HIROSHI Director 8300 NW 53RD STREET, SUITE 350, DORAL, FL, 33166
MARANTE NATIANA Manager 8300 NW 53 STREET, SUITE 350, DORAL, FL, 33166
PAUL SALVER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2721 EXECUTIVE PARK DRIVE., #3, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-04-12 2721 EXECUTIVE PARK DRIVE., #3, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-05-17 - -

Documents

Name Date
ANNUAL REPORT 2009-07-29
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-03-01
LC Amendment 2006-05-17
Florida Limited Liability 2006-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State