Search icon

TRIUMPH INTERNATIONAL CUISINE LLC - Florida Company Profile

Company Details

Entity Name: TRIUMPH INTERNATIONAL CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIUMPH INTERNATIONAL CUISINE 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000096669
FEI/EIN Number 46-3287926

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

Address: 5861 sw 72 st, south miami, FL, 33143, US
Mail Address: 5861 sw 72 st, south miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hussein lamaa Manager 5861 sw 72 st, south miami, FL, 33143
lamaa hussein Manager 5861 sw 72 st, south miami, FL, 33143
lamaa hussein Agent 5861 sw 72 st, south miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099675 SUMMER PALACE EXPIRED 2013-10-08 2018-12-31 - 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 5861 sw 72 st, south miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-10-20 lamaa, hussein -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 5861 sw 72 st, south miami, FL 33143 -
REINSTATEMENT 2015-02-26 - -
CHANGE OF MAILING ADDRESS 2015-02-26 5861 sw 72 st, south miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000666958 TERMINATED 1000000798132 DADE 2018-09-24 2028-09-26 $ 1,129.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-06-15
REINSTATEMENT 2015-02-26
Florida Limited Liability 2013-07-08

Date of last update: 03 May 2025

Sources: Florida Department of State