Search icon

TRITON AVENTURA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRITON AVENTURA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRITON AVENTURA PROPERTIES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: P04000138585
FEI/EIN Number 352241432

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

Address: 21055 Yacht Club Drive, Aventura, FL, 33180, US
Mail Address: c/o Heather A. Scott, Esq., Rosenthal Rosenthal Rasco LLC, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLODRO JACK President 21055 YACHT CLUB DRIVE APT 1103, AVENTURA, FL, 33180
SCOTT HEATHER AESQ. Agent Rosenthal Rosenthal Rasco LLC, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 21055 Yacht Club Drive, Unit 1103, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 Rosenthal Rosenthal Rasco LLC, 20900 NE 30 Ave, Suite 600, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-17 21055 Yacht Club Drive, Unit 1103, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-07-17 SCOTT, HEATHER A, ESQ. -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State