Search icon

TRIPPER ENTERPRISES LLC

Company Details

Entity Name: TRIPPER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L19000170060
FEI/EIN Number APPLIED FOR
Address: 5530 NW 72nd Avenue, Miami, FL, 33166, US
Mail Address: 5530 North West 72nd Avenue, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELOVIC ROBERTO Agent 5530 NW 72nd Avenue, MIAMI, FL, 33166

President

Name Role Address
YOHROS DAVID B President 5530 NW 72nd Avenue, Miami, FL, 33166

Vice President

Name Role Address
Yohros David B Vice President 5530 NW 72nd Avenue, Miami, FL, 33166

Secretary

Name Role Address
Yohros David B Secretary 5530 NW 72nd Avenue, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038447 MAXWELL INDUSTRIES ACTIVE 2020-04-05 2025-12-31 No data 1663 DIPLOMAT DRIVE, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5530 NW 72nd Avenue, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5530 NW 72nd Avenue, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5530 NW 72nd Avenue, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790400 ACTIVE 1000001022468 MIAMI-DADE 2024-12-12 2044-12-18 $ 4,626.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000482657 TERMINATED 1000000901711 DADE 2021-09-17 2031-09-22 $ 494.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000482665 TERMINATED 1000000901712 DADE 2021-09-17 2041-09-22 $ 4,579.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State