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. |
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 |
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 |
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 |
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 | - | - |
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 |
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