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 |
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 |
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 | - | - |
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