Search icon

TRIPLICATE RESOURCES (US), LLC - Florida Company Profile

Company Details

Entity Name: TRIPLICATE RESOURCES (US), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLICATE RESOURCES (US), 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: L14000041971
FEI/EIN Number 61-1737081

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

Address: 7 TURTLE WALK GRAND BAY VILLAS, KEY BISCAYNE, FL, 33145, US
Mail Address: C/O 8950 SW 74TH CT., MIAMI, FL, 33156, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIVA EVANDO J Manager 7 TURTLE WALK GRAND BAY VILLAS, KEY BISCAYNE, FL, 33146
NEIVA LAURA Manager 7 TURTLE WALK GRAND BAY VILLAS, KEY BISCAYNE, FL, 33146
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-05-17 - -
CHANGE OF MAILING ADDRESS 2023-05-17 7 TURTLE WALK GRAND BAY VILLAS, KEY BISCAYNE, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
LC AMENDMENT 2014-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 7 TURTLE WALK GRAND BAY VILLAS, KEY BISCAYNE, FL 33145 -

Documents

Name Date
CORAPVDWN 2023-05-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State