Search icon

TRIPLE G INVESTMENT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: TRIPLE G INVESTMENT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE G INVESTMENT GROUP 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000115942
FEI/EIN Number 201484166

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

Address: 4711 NW 79TH AVE, DORAL, FL, 33166, US
Mail Address: 4711 NW 79TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRREVOCABLE TRUST ATLANTIC Owner 7525 NW 74 AVE, MEDLEY, FL, 33166
AMARO GIOVANNY TTEE 7525 NW 74 AVE, MEDLEY, FL, 33166
AMARO GIOVANNY TTEE Agent 4711 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4711 NW 79TH AVE, 3C, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-29 4711 NW 79TH AVE, 3C, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4711 NW 79TH AVE, 3C, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-04-28 AMARO, GIOVANNY, TTEE -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State