Entity Name: | TREPID37, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREPID37, 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: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | L12000099293 |
FEI/EIN Number |
99-0381806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 NW 1st Ave, Miami, FL, 33127, US |
Mail Address: | 2135 NW 1st Ave, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BJARNER ICAZA OSCAR | Manager | URBANIZACION MOCOLI GOLF CLUB,, SAMBORONDON, ECUADOR. |
GAROFALO IVAN | Manager | URBANIZACION LAGUNA DEL SOL, MZ., PUNTILLA - SAMBORONDON, ECUA |
ESTRADA ERNESTO A | Manager | PLAZA LAGOS TOWN CENTER,, PUNTILLA - SAMBORONDON, ECUA |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-01 | - | NOTICE OF DISSOLUTION |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | Cogency Global Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 2135 NW 1st Ave, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 2135 NW 1st Ave, Miami, FL 33127 | - |
REINSTATEMENT | 2021-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 500 S. Dixie Highway, Suite 202, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-01 |
REINSTATEMENT | 2021-02-05 |
LC Amendment | 2019-10-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State