Search icon

TRG CARIBBEAN, LLC

Company Details

Entity Name: TRG CARIBBEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000096145
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PEREZ JORGE M President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Vice President

Name Role Address
HOYOS JEFFERY Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
ALLEN MATT Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Secretary

Name Role Address
HOYOS JEFFERY Secretary 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-08 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC NAME CHANGE 2007-09-26 TRG CARIBBEAN, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State