Search icon

TREPID37, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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