Search icon

ALIANZA TRINITY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ALIANZA TRINITY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIANZA TRINITY HOLDINGS 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000101047
FEI/EIN Number 46-3199962

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

Address: 2222 Palmer Road, Mill Spring, NC, 33131, US
Mail Address: 218 SE 14th street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO PASQUALE Managing Member 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
BOTERO OMAR Managing Member 3333 HALISSEE STREET, COCONUT GROVE, FL, 33133
PASQUALE GIORDANO Agent 218 SE 14th street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 218 SE 14th street, Suite TS202, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 2222 Palmer Road, Mill Spring, NC 33131 -
CHANGE OF MAILING ADDRESS 2017-10-11 2222 Palmer Road, Mill Spring, NC 33131 -
REGISTERED AGENT NAME CHANGED 2017-10-11 PASQUALE, GIORDANO -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-07 - -
LC AMENDMENT 2015-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000252559 LAPSED 2018-004143-CA-01 CIRCUIT COURT, 11TH JUD. CIR. 2019-03-11 2024-04-10 $131,005.53 EBF PARTNERS, LLC, 8200 N.W. 52ND TERRACE, SUITE 200, DORAL, FL 33166

Court Cases

Title Case Number Docket Date Status
PASQUALE GIORDANO, VS EBF PARTNERS, LLC, et al., 3D2019-0686 2019-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4143

Parties

Name PASQUALE GIORDANO
Role Appellant
Status Active
Name OMAR BOTERO
Role Appellee
Status Active
Name ALIANZA TRINITY HOLDINGS LLC
Role Appellee
Status Active
Name EBF PARTNERS, LLC
Role Appellee
Status Active
Representations HECTOR E. LORA
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 19, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-08-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before April 21, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of PASQUALE GIORDANO
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-30
LC Amendment 2015-07-07
LC Amendment 2015-03-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State