Search icon

TRIANGLE INDUSTRIAL CORP.

Company Details

Entity Name: TRIANGLE INDUSTRIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2001 (24 years ago)
Document Number: P01000045919
FEI/EIN Number 65-1108416
Address: 269 NW 125 AVE., MIAMI, FL 33182
Mail Address: 269 NW 125 AVE., MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, CARMEN RAMOS Agent 269 NW 125 AVE, MIAMI, FL 33182

President

Name Role Address
GONZALEZ, RICHARD President 10101 S.W. 62 AVENUE, PINECREST, FL 33156

Director

Name Role Address
GONZALEZ, RICHARD Director 10101 S.W. 62 AVENUE, PINECREST, FL 33156
GONZALEZ, CARMEN RAMOS Director 269 NW 125TH AVE, MIAMI, FL 33182
GONZALEZ-QUEVEDO, H. JR Director 269 NW 125TH AVE, MIAMI, FL 33182
GONZALEZ-QUEVEDO, DANIEL B Director 5555 N HIGHWAY 1, MELBOURNE, FL 42940-7221

Secretary

Name Role Address
GONZALEZ, CARMEN RAMOS Secretary 269 NW 125TH AVE, MIAMI, FL 33182

Treasurer

Name Role Address
GONZALEZ, CARMEN RAMOS Treasurer 269 NW 125TH AVE, MIAMI, FL 33182

Vice President

Name Role Address
GONZALEZ-QUEVEDO, H. JR Vice President 269 NW 125TH AVE, MIAMI, FL 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 269 NW 125 AVE, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2004-04-19 269 NW 125 AVE., MIAMI, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 269 NW 125 AVE., MIAMI, FL 33182 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State