Search icon

TRIUMPHANT INTERNATIONAL CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPHANT INTERNATIONAL CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPHANT INTERNATIONAL CONSULTING 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: 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: 02 Jun 2008 (17 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: L08000054045
FEI/EIN Number APPLIED FOR

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

Address: 8581 SOUTH SANTA MONICA BLVD., STE. 423, WEST HOLLYWOOD, CA, 90069
Mail Address: 8581 SOUTH SANTA MONICA BLVD., STE. 423, WEST HOLLYWOOD, CA, 90069
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ROBERT F Manager 8581 SOUTH SANTA MONICA BLVD., STE. 423, WEST HOLLYWOOD, CA, 90069
FISHER ROBERT Agent 1451 MARTINIQUE COURT #6305, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 1451 MARTINIQUE COURT #6305, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-08-04 FISHER, ROBERT -
LC AMENDMENT 2010-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 8581 SOUTH SANTA MONICA BLVD., STE. 423, WEST HOLLYWOOD, CA 90069 -
CHANGE OF MAILING ADDRESS 2010-08-04 8581 SOUTH SANTA MONICA BLVD., STE. 423, WEST HOLLYWOOD, CA 90069 -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2010-08-04
REINSTATEMENT 2009-11-11
Florida Limited Liability 2008-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State