Search icon

TRINITY PORT LLC

Company Details

Entity Name: TRINITY PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 09 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2023 (a year ago)
Document Number: L15000107097
FEI/EIN Number 37-1787028
Address: 22572 SW 89 CT, Cutler Bay, FL, 33190, US
Mail Address: 22572 SW 89 CT, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gutierrez Jorge Agent 22572 SW 89 CT, Cutler Bay, FL, 33190

Authorized Member

Name Role Address
ANE FERNANDO Authorized Member 22572 SW 89 CT, Cutler Bay, FL, 33190
BAYON MARIA E Authorized Member 22572 SW 89 CT, CUTLER BAY, FL, 33190

Manager

Name Role Address
ANE SANTIAGO Manager 22572 SW 89 CT, CUTLER BAY, FL, 33190
ANE JUAN P Manager 22572 SW 89 CT, CUTLER BAY, FL, 33190
ANE NICOLAS Manager 22572 SW 89 CT, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-09 No data No data
LC AMENDMENT 2020-10-29 No data No data
CHANGE OF MAILING ADDRESS 2018-11-05 22572 SW 89 CT, Cutler Bay, FL 33190 No data
LC AMENDMENT 2018-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 22572 SW 89 CT, Cutler Bay, FL 33190 No data
REGISTERED AGENT NAME CHANGED 2017-04-01 Gutierrez, Jorge No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 22572 SW 89 CT, Cutler Bay, FL 33190 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-07
LC Amendment 2020-10-29
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-15
LC Amendment 2018-11-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State