Search icon

TRIADA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRIADA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIADA GROUP, 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L12000079404
FEI/EIN Number 99-0377619

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

Address: 201 S. Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIADA MANAGEMENT SERVICE LLC Manager 251 Little Falls Drive, Wilmington, DE, 19808
LAW CENTER OF THE AMERICAS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-16 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-11-30 LAW CENTER OF THE AMERICAS, LLC -
LC STMNT OF RA/RO CHG 2018-11-30 - -
LC AMENDMENT AND NAME CHANGE 2016-12-22 TRIADA GROUP, LLC -
LC AMENDMENT 2012-08-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-22
ANNUAL REPORT 2019-04-16
CORLCRACHG 2018-11-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
LC Amendment and Name Change 2016-12-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State