Search icon

TRICON GROUP INC. - Florida Company Profile

Company Details

Entity Name: TRICON GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICON GROUP 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: 04 Feb 2008 (17 years ago)
Document Number: P08000012528
FEI/EIN Number 061835673

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

Address: 12252 SW 128 CT, MIAMI, FL, 33186, US
Mail Address: 12252 SW 128 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LAZARO J President 12252 SW 128 CT, MIAMI, FL, 33186
DIAZ LAZARO J Agent 12252 SW 128 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 12252 SW 128 CT, Suite 109, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-11 12252 SW 128 CT, Suite 109, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 12252 SW 128 CT, Suite 109, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022468503 2021-03-05 0455 PPS 12252 SW 128th Ct Ste 109, Miami, FL, 33186-6432
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74337.7
Loan Approval Amount (current) 74337.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6432
Project Congressional District FL-28
Number of Employees 8
NAICS code 237990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74707.32
Forgiveness Paid Date 2021-09-15
6466567204 2020-04-28 0455 PPP 12252 S.W. 128th Court Suite 109, Miami, FL, 33186-6432
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74337.69
Loan Approval Amount (current) 74337.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6432
Project Congressional District FL-28
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74936.52
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State