Search icon

TRINITY RUIMY, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY RUIMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY RUIMY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L14000052247
FEI/EIN Number NOT APPLICABLE

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

Address: Corine Ruimy, Brickell on the River 31 SE 5th street, Miami, FL, 33131, US
Mail Address: Corine Ruimy, Brickell on the River 31 SE 5th street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIMY CORINE Managing Member Brickell on the River, Miami, FL, 33131
RUIMY STEVE Manager Steve Ruimy, Miami, FL, 33131
RUIMY CORINE Agent Corine Ruimy, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 Corine Ruimy, Brickell on the River 31 SE 5th street, suite 413, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-26 Corine Ruimy, Brickell on the River 31 SE 5th street, suite 413, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 Corine Ruimy, Brickell on the River 31 SE 5th street, suite 413, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-02-12 RUIMY, CORINE -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State