Search icon

D. I. TRINIDAD ENTERPRISES, INC.

Company Details

Entity Name: D. I. TRINIDAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000100346
FEI/EIN Number 271495680
Address: 6832 NW 169TH ST, MIAMI, FL, 33015
Mail Address: 6832 NW 169TH ST, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRINIDAD JOSE Agent 2115 N.E. 182nd St, N.M.B., FL, 33162

President

Name Role Address
TRINIDAD JOSE President 2115 N.E. 182nd St, N.M.B., FL, 33162

Director

Name Role Address
TRINIDAD JOSE Director 2115 N.E. 182nd St, N.M.B., FL, 33162

Secretary

Name Role Address
TRINIDAD ISOLINA Secretary 2115 N.E. 182nd St, N.M.B., FL, 33162

Treasurer

Name Role Address
TRINIDAD ISOLINA Treasurer 2115 N.E. 182nd St, N.M.B., FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187625 LITTLE PERU EXPIRED 2009-12-18 2024-12-31 No data 6832 NW 169TH ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2115 N.E. 182nd St, N.M.B., FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State