Search icon

TRITON MIAMI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRITON MIAMI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRITON MIAMI HOLDINGS, 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L08000084301
FEI/EIN Number 263470826

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

Address: 2711 S Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 2711 S Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Himber ROSS Managing Member 2711 S Ocean Drive, Hollywood, FL, 33019
Himber Ana M Managing Member 2711 S Ocean Drive, Hollywood, FL, 33019
HIMBER ANA Agent 2711 S Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 2711 S Ocean Drive, 3803, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-01-05 2711 S Ocean Drive, 3803, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 2711 S Ocean Drive, 3803, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2012-11-20 HIMBER, ANA -
LC NAME CHANGE 2008-09-11 TRITON MIAMI HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State