Search icon

TRIPOLA LLC - Florida Company Profile

Company Details

Entity Name: TRIPOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPOLA 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: 30 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: L09000094580
FEI/EIN Number 271070462

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

Address: 500 Brickell Ave, Miami, FL, 33131, US
Mail Address: 500 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW J. KAHN, PA Agent 7450 GRIFFIN RD., DAVIE, FL, 33314
Calandriello Giovanni Manager 500 Brickell Ave, Miami, FL, 33131
Calandriello Giovanni G Manager 500 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 500 Brickell Ave, Apt 901, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-22 500 Brickell Ave, Apt 901, Miami, FL 33131 -
REINSTATEMENT 2011-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 7450 GRIFFIN RD., STE 120, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000138033 TERMINATED 1000000424423 BROWARD 2012-12-20 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State