Search icon

TRIUMPH 7, INC. - Florida Company Profile

Company Details

Entity Name: TRIUMPH 7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIUMPH 7, 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: 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000127277
FEI/EIN Number 320227402

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

Address: 900 S. MIAMI AVE.,, 267, MIAMI, FL, 33130
Mail Address: 900 S. MIAMI AVE., STE. 267, 267, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZERRECA ROLLAN Vice President 900 S. MIAMI AVE., STE. 267, MIAMI, FL, 33130
ALZERRECA ROLLAN Agent 900 S. MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 900 S. MIAMI AVE.,, 267, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-04-20 900 S. MIAMI AVE.,, 267, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 900 S. MIAMI AVE, 267, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000055049 TERMINATED 1000000247509 DADE 2012-01-19 2032-01-25 $ 1,016.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2013-02-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-08-20
Domestic Profit 2007-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State