Entity Name: | TRINETIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRINETIX, 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: | 24 Feb 2011 (14 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | L11000023656 |
FEI/EIN Number |
900364321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18051 BIS?AYNE BLVD, SUITE 1904, AVENTURA, FL, 33160, US |
Mail Address: | 18051 BIS?AYNE BLVD, SUITE 1904, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROZHEMIN OLEKSANDR | Managing Member | 18801 COLLINS AVENUE, SUITE 102-134, SUNNY ISLES BEACH, FL, 33160 |
IVANOV ANDREY | Managing Member | 18801 COLLINS AVENUE, SUITE 102-134, SUNNY ISLES BEACH, FL, 33160 |
RENALDO ALEX A | Agent | 18801 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 18051 BISСAYNE BLVD, SUITE 1904, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 18051 BISСAYNE BLVD, SUITE 1904, AVENTURA, FL 33160 | - |
LC STMNT OF RA/RO CHG | 2017-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | RENALDO, ALEX A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 18801 COLLINS AVENUE, SUITE 102-134, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
CORLCRACHG | 2017-03-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State