Search icon

TRIX PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROMAR INTERNATIONAL LLC Agent -
TRIX ENTERPRISES LIMITED Authorized Member 325 WATERFRONT DR, ROAD TOWN, TORTOLA VG

Events

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 - -

Documents

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