Entity Name: | TRIELDCORP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIELDCORP, 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: | 28 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (12 years ago) |
Document Number: | P11000059741 |
FEI/EIN Number |
990367263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 BRICKELL AVE STE 200, MIAMI, FL, 33131 |
Mail Address: | 1390 BRICKELL AVE STE 200, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYANO MARCELO J | Director | 1390 BRICKELL AVE STE 200, MIAMI, FL, 33131 |
OVERSEAS SOLUTIONS CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | OVERSEAS SOLUTIONS CORPORATION | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-08-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State