Search icon

TRYTONIC INC - Florida Company Profile

Company Details

Entity Name: TRYTONIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRYTONIC 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: 09 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P11000024193
FEI/EIN Number 275443515

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

Address: 2020 N BAYSHORE DR, MIAMI, FL, 33137-6168, US
Mail Address: 2020 N BAYSHORE DR, MIAMI, FL, 33137-6168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS REGISTERED AGENTS, LLC Agent -
MOROS YURI President 2020 N BAYSHORE DR, MIAMI, FL, 331376168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2600 S. DOUGLAS RD, STE 1000, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-01-22 DOUGLAS REGISTERED AGENTS, LLC -
REINSTATEMENT 2016-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 2020 N BAYSHORE DR, APT 2307, MIAMI, FL 33137-6168 -
CHANGE OF MAILING ADDRESS 2016-11-30 2020 N BAYSHORE DR, APT 2307, MIAMI, FL 33137-6168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-08
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State