Entity Name: | TRIX PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIX PROPERTIES 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: | 19 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2021 (4 years ago) |
Document Number: | L13000041712 |
FEI/EIN Number |
36-4763817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 COLLINS AVE APT 9B, SURFSIDE, FL, 33154, US |
Mail Address: | 8855 COLLINS AVE APT 9B, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAR INTERNATIONAL LLC | Agent | - |
TRIX ENTERPRISES LIMITED | Authorized Member | 325 WATERFRONT DR, ROAD TOWN, TORTOLA VG |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-23 | - | - |
LC AMENDMENT | 2020-05-29 | - | - |
LC AMENDMENT | 2020-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 8855 COLLINS AVE APT 9B, SURFSIDE, FL 33154 | - |
LC AMENDMENT | 2019-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 8855 COLLINS AVE APT 9B, SURFSIDE, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-22 | ROMAR INTERNATIONAL LLC | - |
LC AMENDMENT | 2017-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 | - |
LC AMENDMENT | 2015-02-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-23 |
LC Amendment | 2020-05-29 |
LC Amendment | 2020-05-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-05 |
LC Amendment | 2019-02-08 |
ANNUAL REPORT | 2018-02-24 |
LC Amendment | 2017-12-22 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State