Search icon

TRIDENT FORWARDING SERVICE, INC.

Company Details

Entity Name: TRIDENT FORWARDING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2002 (22 years ago)
Document Number: P02000070062
FEI/EIN Number 431966226
Address: 11411 NW 107th Street, Suite #13, MIAMI, FL, 33178, US
Mail Address: 11411 NW 107th Street, Suite #13, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS RYAN Agent 11411 NW 107th Street, MIAMI, FL, 33178

Vice President

Name Role Address
FIELDS RYAN I Vice President 11411 NW 107th Street, MIAMI, FL, 33178

Director

Name Role Address
MAINGOT CHRISTIAN I Director 11411 NW 107th Street, MIAMI, FL, 33178
Mongroo Ambikah I Director 11411 NW 107th Street, MIAMI, FL, 33178
AARON SUITE I Director 11411 NW 107th Street, MIAMI, FL, 33178

President

Name Role Address
AFFONSO DAVID I President 11411 NW 107th Street, MIAMI, FL, 33178

Secretary

Name Role Address
ROOPNARINE ADESH I Secretary 11411 NW 107th Street, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-07-15 FIELDS, RYAN No data
NAME CHANGE AMENDMENT 2002-09-17 TRIDENT FORWARDING SERVICE, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State