TRINITY CMHC, INC. - Florida Company Profile

Entity Name: | TRINITY CMHC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY CMHC, 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: | 14 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2011 (14 years ago) |
Document Number: | P06000037715 |
FEI/EIN Number |
571231294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15325 NW 60 Ave, Miami Lakes, FL, 33014, US |
Mail Address: | 15325 NW 60 Ave, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAMMUR ABRAHAM | Vice President | 15325 NW 60 Ave, Miami Lakes, FL, 33014 |
NAMMUR SARAI | President | 15325 NW 60 Ave, Miami Lakes, FL, 33014 |
NAMMUR Abraham | Agent | 15325 NW 60 Ave, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-29 | NAMMUR, Abraham | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 15325 NW 60 Ave, Suite 105, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001268862 | TERMINATED | 1000000465993 | MIAMI-DADE | 2013-08-08 | 2023-08-16 | $ 1,763.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000672266 | TERMINATED | 1000000235112 | DADE | 2011-09-29 | 2021-10-12 | $ 693.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State