Entity Name: | TRIGLOBAL PHARMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIGLOBAL PHARMA, 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. |
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: | 15 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000047648 |
FEI/EIN Number |
270512853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410, US |
Address: | 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHDUL ADNAN | Manager | 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410 |
Adnan Dahdul, MD. PC | Manager | 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Dahdul Chrisanne P | Manager | 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
DAHDUL ADNAN | Agent | 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-31 | 4440 PGA BLVD, 600, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2012-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-31 | 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-10-31 | 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-31 | DAHDUL, ADNAN | - |
PENDING REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2013-03-12 |
REINSTATEMENT | 2012-10-31 |
REINSTATEMENT | 2010-12-15 |
LC Amendment and Name Change | 2009-09-14 |
Florida Limited Liability | 2009-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State