Search icon

TRINITY MANAGEMENT PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TRINITY MANAGEMENT PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY MANAGEMENT PARTNERS 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: 29 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: L12000085587
FEI/EIN Number 45-5561880

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

Address: 2501 Brickell ave. #801, Miami, FL, 33129, US
Mail Address: 2501 Brickell ave. #801, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICO RAUL L President 2501 Brickell ave. #801, Miami, FL, 33129
CHICO RAUL L Agent 2501 Brickell ave. #801, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 2501 Brickell ave. #801, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-02-20 2501 Brickell ave. #801, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 2501 Brickell ave. #801, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-08-31 CHICO, RAUL L -
REINSTATEMENT 2017-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-08-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-08-31
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850688410 2021-02-02 0455 PPS 2501 Brickell Ave Apt 801, Miami, FL, 33129-2460
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6248
Loan Approval Amount (current) 6248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2460
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.96
Forgiveness Paid Date 2021-09-28
6262057910 2020-06-16 0455 PPP 2501 BRICKELL AVE, 801, MIAMI, FL, 33129-2460
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33129-2460
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2316.87
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State