Search icon

TRICOLOR USA, LLC - Florida Company Profile

Company Details

Entity Name: TRICOLOR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICOLOR USA, 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L13000123322
FEI/EIN Number 46-3545596

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

Address: 74 copper mine, Irvine, CA, 92602, US
Mail Address: 74 copper mine, Irvine, CA, 92602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yu Mianzi MGR Manager 74 copper mine, Irvine, CA, 92602
SHANG HONGWEI Agent 7350 SW 89th Street, MIAMI, FL, 33156
BEIJING TRICOLOR TECHNICAL CO LTD Manager 6th Floor, Building No.6, Yard No.4, Life, Beijing, 10220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 74 copper mine, Irvine, CA 92602 -
CHANGE OF MAILING ADDRESS 2020-04-08 74 copper mine, Irvine, CA 92602 -
REGISTERED AGENT NAME CHANGED 2020-04-08 SHANG, HONGWEI -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 7350 SW 89th Street, Suite 100, MIAMI, FL 33156 -
LC AMENDMENT 2014-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-13
LC Amendment 2014-04-10
ANNUAL REPORT 2014-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State