Search icon

RM-TRION SHOPPES AT VERO BEACH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RM-TRION SHOPPES AT VERO BEACH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM-TRION SHOPPES AT VERO BEACH PARTNERS, 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: 14 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L06000080231
FEI/EIN Number 260291837

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

Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD RICHARD A Manager 1395 BRICKELL AVE, 14TH FLOOR, MIAMI, FL, 33131
WOOD RICHARD A Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 WOOD, RICHARD AESQ. -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2007-06-18 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State