Entity Name: | TRINI TOBA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 11 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2020 (4 years ago) |
Document Number: | P05000164025 |
FEI/EIN Number | 14-1946144 |
Address: | 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 |
Mail Address: | 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FGC CORPORATE ADVISORS LLC | Agent |
Name | Role | Address |
---|---|---|
OSSADA, CILENE E | Director | 1001 Brickell Bay Drive, Suite 3200 Miami, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1001 Brickell Bay Drive, Suite 3200, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | FGC CORPORATE ADVISORS LLC | No data |
AMENDMENT | 2012-11-19 | No data | No data |
MERGER | 2009-02-03 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000093847 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000344153 | TERMINATED | 1000000267392 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-11 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State