Search icon

TRICOM MANAGEMENT PROPERTIES & INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: TRICOM MANAGEMENT PROPERTIES & INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICOM MANAGEMENT PROPERTIES & INVESTMENTS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000031942
FEI/EIN Number 412127583

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

Address: 9500 NW 79TH AVENUE, SUITE 6, HIALEAH, FL, 33016
Mail Address: 9500 NW 79TH AVENUE, SUITE 6, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN DIANA President 3140 S. OCEAN DR., #1704, HALLANDALE, FL, 33009
DIAZ OMAR Vice President 3140 S OCEAN DR #1704, HALLANDALE, FL, 33009
DIAZ OMAR Agent 3140 S. OCEAN DR., #1704, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900361 THE AMAZING THINGS EXPIRED 2007-07-31 2012-12-31 - 9500 NW 79TH AVE, SUITE #6, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 DIAZ, OMAR -

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State