Search icon

TRIVIUM PARK HC, LLC - Florida Company Profile

Company Details

Entity Name: TRIVIUM PARK HC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIVIUM PARK HC, 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: 27 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L12000042371
FEI/EIN Number 46-1811129

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

Address: 1360 S. Dixie Hwy., Coral Gables, FL, 33146, US
Mail Address: 1360 S. Dixie Hwy. Suite 200, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE MARIO M Manager 1360 S. DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
Rodriguez Luis Manager 1360 S. Dixie Hwy. Suite 200, Coral Gables, FL, 33146
O'NAGHTEN JUAN T Agent 5901 SW 74TH STREET - STE. 400, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 O'NAGHTEN, JUAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 5901 SW 74TH STREET - STE. 400, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1360 S. Dixie Hwy., Suite 200, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-04-10 1360 S. Dixie Hwy., Suite 200, Coral Gables, FL 33146 -
LC NAME CHANGE 2012-12-17 TRIVIUM PARK HC, LLC -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-09-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State